Company NameTimes Property Developments (UK) Limited
DirectorsIstikhar Hussain and Basharat Ditta
Company StatusActive
Company Number04531729
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Istikhar Hussain
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Batley Field Hill
Batley
West Yorkshire
WF17 0BE
Secretary NameMr Istikhar Hussain
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Batley Field Hill
Batley
West Yorkshire
WF17 0BE
Director NameMr Basharat Ditta
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gardens Road
Dewsbury
WF13 3HQ
Director NameMr Masood Akhtar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleManager
Correspondence Address79 Moorlands Road
Dewsbury
West Yorkshire
WF13 2LF
Director NameMr Akhmet Hussain
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Longlands Road
Dewsbury
West Yorkshire
WF13 4AB
Director NameSakhawat Hussain
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Marys Avenue
Batley
West Yorkshire
WF17 7AP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCapital House
7 Sheepscar Court, Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1Mr Akhmet Hussain
33.33%
Ordinary
12.5k at £1Mr Istikhar Hussain
33.33%
Ordinary
12.5k at £1Sakhawat Hussain
33.33%
Ordinary

Financials

Year2014
Net Worth£717,600
Current Liabilities£423,156

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

4 November 2010Delivered on: 11 November 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 1 warneford avenue ossett t/no. WYK25461.
Outstanding
4 November 2010Delivered on: 11 November 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2019Delivered on: 23 May 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 1 warneford avenue, ossett, west yorkshire , WF5 9NJ.
Outstanding
4 November 2010Delivered on: 11 November 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from the times beds limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 1 warneford avenue ossett t/no. WYK25461.
Outstanding
14 April 2005Delivered on: 22 April 2005
Satisfied on: 6 November 2010
Persons entitled: Clydesdale 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 1-3 warneford avenue, ossett, wakefield, west yorkshire, t/n WYK25461,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 November 2002Delivered on: 27 November 2002
Satisfied on: 23 October 2010
Persons entitled: Yorkshire 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: The property calder vale mills huddersfield road ravensthorpe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 November 2002Delivered on: 27 November 2002
Satisfied on: 23 October 2010
Persons entitled: Yorkshire 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: 268 bradford road batley west yorkshire WF17 6HT. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 November 2002Delivered on: 9 November 2002
Satisfied on: 6 November 2010
Persons entitled: Yorkshire 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

Filing History

15 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
23 May 2019Registration of charge 045317290016, created on 23 May 2019 (10 pages)
29 March 2019Total exemption full accounts made up to 30 November 2017 (7 pages)
29 March 2019Administrative restoration application (3 pages)
29 March 2019Confirmation statement made on 8 September 2018 with updates (8 pages)
22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
25 August 2017Director's details changed for Mr Basharat Ditta on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Basharat Ditta on 25 August 2017 (2 pages)
7 October 2016Registered office address changed from Unit 1 Warneford Avenue Ossett West Yorkshire WF5 9NJ to Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Unit 1 Warneford Avenue Ossett West Yorkshire WF5 9NJ to Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB on 7 October 2016 (1 page)
15 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 May 2016Appointment of Mr Basharat Ditta as a director on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Sakhawat Hussain as a director on 19 May 2016 (1 page)
20 May 2016Appointment of Mr Basharat Ditta as a director on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Akhmet Hussain as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Akhmet Hussain as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Sakhawat Hussain as a director on 19 May 2016 (1 page)
10 September 2015Director's details changed for Mr Akhmet Hussain on 8 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Akhmet Hussain on 8 September 2015 (2 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 37,500
(6 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 37,500
(6 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 June 2015Registration of charge 045317290014, created on 5 June 2015 (26 pages)
16 June 2015Registration of charge 045317290015, created on 5 June 2015 (27 pages)
16 June 2015Registration of charge 045317290011, created on 5 June 2015 (10 pages)
16 June 2015Registration of charge 045317290014, created on 5 June 2015 (26 pages)
16 June 2015Registration of charge 045317290012, created on 5 June 2015 (30 pages)
16 June 2015Registration of charge 045317290015, created on 5 June 2015 (27 pages)
16 June 2015Registration of charge 045317290015, created on 5 June 2015 (27 pages)
16 June 2015Registration of charge 045317290013, created on 5 June 2015 (30 pages)
16 June 2015Registration of charge 045317290013, created on 5 June 2015 (30 pages)
16 June 2015Registration of charge 045317290014, created on 5 June 2015 (26 pages)
16 June 2015Registration of charge 045317290011, created on 5 June 2015 (10 pages)
16 June 2015Registration of charge 045317290012, created on 5 June 2015 (30 pages)
16 June 2015Registration of charge 045317290013, created on 5 June 2015 (30 pages)
16 June 2015Registration of charge 045317290011, created on 5 June 2015 (10 pages)
16 June 2015Registration of charge 045317290012, created on 5 June 2015 (30 pages)
5 November 2014Purchase of own shares. (3 pages)
5 November 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 37,500
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 37,500
(4 pages)
5 November 2014Purchase of own shares. (3 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (6 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 October 2013Director's details changed for Mr Akhmet Hussain on 1 October 2013 (2 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 37,500
(6 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 37,500
(6 pages)
3 October 2013Director's details changed for Mr Akhmet Hussain on 1 October 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 January 2013Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
1 March 2011Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
11 June 2010Annual return made up to 11 September 2009 with a full list of shareholders (10 pages)
11 June 2010Annual return made up to 11 September 2008 with a full list of shareholders (10 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 June 2010Annual return made up to 11 September 2008 with a full list of shareholders (10 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 June 2010Annual return made up to 11 September 2009 with a full list of shareholders (10 pages)
14 April 2010Administrative restoration application (4 pages)
14 April 2010Administrative restoration application (4 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 October 2007Return made up to 11/09/07; no change of members (7 pages)
18 October 2007Return made up to 11/09/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Return made up to 11/09/06; full list of members (7 pages)
6 June 2007Return made up to 11/09/06; full list of members (7 pages)
17 October 2006Director resigned (1 page)
17 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 October 2006Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2005Return made up to 11/09/05; no change of members
  • 363(287) ‐ Registered office changed on 16/09/05
(8 pages)
16 September 2005Return made up to 11/09/05; no change of members
  • 363(287) ‐ Registered office changed on 16/09/05
(8 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004New director appointed (1 page)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 July 2004Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page)
30 July 2004Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page)
23 July 2004Ad 01/12/02-30/11/03 £ si 49900@1 (2 pages)
23 July 2004Ad 01/12/02-30/11/03 £ si 49900@1 (2 pages)
12 December 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 268 bradford road, batley, west yorkshire, WF17 6HT (1 page)
13 November 2002Registered office changed on 13/11/02 from: 268 bradford road, batley, west yorkshire, WF17 6HT (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (12 pages)
11 September 2002Incorporation (12 pages)