Company NameR&H Group Limited
DirectorsRebwar Ismail and Bakhtyar Abdullah Agha
Company StatusActive
Company Number10483221
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rebwar Ismail
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Arundel Gate
Sheffield
S1 2PN
Director NameMr Bakhtyar Abdullah Agha
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92-98 Queen Street
Sheffield
S1 2DW
Director NameMr Mohammed Hamza Raja
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 Arundel Gate
Sheffield
S1 2PN

Location

Registered Address92-98 Queen Street
Sheffield
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

20 April 2023Delivered on: 21 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 178 west street, sheffield S1 4ET registered at hm land registry under title number SYK272038.
Outstanding
20 April 2023Delivered on: 21 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 92-98 (even) queen st sheffield,14-20 (even) paradise st sheffield and land adjoining 92-98 (even) queen street and 14-20 (even) paradise st sheffield t/no SYK275079.
Outstanding
21 February 2019Delivered on: 21 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 April 2023Registration of charge 104832210005, created on 20 April 2023 (10 pages)
21 April 2023Registration of charge 104832210004, created on 20 April 2023 (12 pages)
30 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
11 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr Rebwar Ismail on 28 October 2020 (2 pages)
5 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 July 2019Registered office address changed from 19 Arundel Gate Sheffield S1 2PN United Kingdom to 92-98 Queen Street Sheffield S1 2DW on 24 July 2019 (1 page)
22 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mr Rebwar Ismail on 3 July 2019 (2 pages)
8 March 2019Registration of charge 104832210003, created on 22 February 2019 (40 pages)
21 February 2019Registration of charge 104832210002, created on 21 February 2019 (32 pages)
14 January 2019Registration of charge 104832210001, created on 14 January 2019 (43 pages)
9 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 June 2018Appointment of Mr Bakhtyar Agha as a director on 3 May 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Termination of appointment of Mohammed Raja as a director on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Termination of appointment of Mohammed Raja as a director on 15 August 2017 (1 page)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)