Company NameAkwell Limited
DirectorsGulsen Samani and Osman Samani
Company StatusActive
Company Number02014399
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)

Business Activity

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

Directors

Director NameMrs Gulsen Samani
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 48 London Road
Braintree
Essex
CM7 2LQ
Director NameMr Osman Samani
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 48 London Road
Braintree
Essex
CM7 2LQ
Secretary NameMrs Gulsen Samani
NationalityBritish
StatusCurrent
Appointed05 March 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 48 London Road
Braintree
Essex
CM7 2LQ

Contact

Websitethp.co.uk
Telephone0800 6520025
Telephone regionFreephone

Location

Registered Address32 Willoughby Road
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

27 at £1Gulsen Samani
27.00%
Ordinary
27 at £1Osman Samani
27.00%
Ordinary
23 at £1Demirkaya Halil & Gulsen Samani
23.00%
Ordinary
23 at £1Hassan Samani & Osman Samani
23.00%
Ordinary

Financials

Year2014
Net Worth£3,235,235
Cash£50,815
Current Liabilities£96,776

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 April 1999Delivered on: 7 April 1999
Persons entitled: Midland 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: Property 38 newland street witham essex. 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 October 1998Delivered on: 21 October 1998
Persons entitled: Midland 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: 28 market place braintree essex. 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
30 January 1997Delivered on: 18 February 1997
Persons entitled: Midland 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: 30 newland street witham essex (freehold) the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Outstanding
13 February 1997Delivered on: 15 February 1997
Persons entitled: Midland 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: 28 market place braintree essex and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Outstanding
1 July 2020Delivered on: 1 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 8 old market place, sudbury, suffolk, CO10 1TL and registered at land registry under title number SK293105.
Outstanding
20 February 2013Delivered on: 21 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 and 52 ipswich street stowmarket suffolk all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, book debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, 32A and 32B high street maldon essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 market place sudbury suffolk all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents.
Outstanding
30 June 2003Delivered on: 3 July 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 15 ipswich street stowmarket. 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
30 June 2003Delivered on: 3 July 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 94 high street newmarket. 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
20 April 1999Delivered on: 5 May 1999
Persons entitled: Midland 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 101-105 high street halstead essex. 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 March 1991Delivered on: 8 March 1991
Satisfied on: 12 January 2013
Persons entitled: Midland 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: F/H property k/a: 38 and 52 ipswich street stowmarket suffolk.
Fully Satisfied
7 March 1991Delivered on: 8 March 1991
Satisfied on: 27 July 2012
Persons entitled: Midland 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: F/H property k/a 9 old market place sudbury.
Fully Satisfied
14 September 1990Delivered on: 19 September 1990
Satisfied on: 16 April 1991
Persons entitled: Midland 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: F/H property 9 old market place, sudbury suffolk.
Fully Satisfied
25 March 1987Delivered on: 31 March 1987
Satisfied on: 27 July 2012
Persons entitled: Midland 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: F/H 32, 32A and 32B high street maldon, essex.
Fully Satisfied
23 May 1986Delivered on: 4 June 1986
Satisfied on: 27 July 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
15 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
24 April 2023Director's details changed for Mr Osman Samani on 24 April 2023 (2 pages)
24 April 2023Change of details for Mrs Gulsen Samani as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Change of details for Mr Osman Samani as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Secretary's details changed for Mrs Gulsen Samani on 24 April 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
21 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
15 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
1 July 2020Registration of charge 020143990017, created on 1 July 2020 (17 pages)
11 June 2020Satisfaction of charge 11 in full (2 pages)
14 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
17 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 March 2015Director's details changed for Mrs Gulsen Samani on 5 March 2015 (2 pages)
10 March 2015Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex , CM2 6JL to 32 Willoughby Road London N8 0JG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex , CM2 6JL to 32 Willoughby Road London N8 0JG on 10 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Director's details changed for Mrs Gulsen Samani on 5 March 2015 (2 pages)
10 March 2015Director's details changed for Mrs Gulsen Samani on 5 March 2015 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2008Return made up to 05/03/08; full list of members (5 pages)
1 April 2008Return made up to 05/03/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 April 2007Return made up to 05/03/07; full list of members (3 pages)
19 April 2007Return made up to 05/03/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2006Return made up to 05/03/06; full list of members (8 pages)
27 March 2006Return made up to 05/03/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 05/03/05; full list of members (7 pages)
2 June 2005Return made up to 05/03/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 March 2001Return made up to 05/03/01; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 05/03/99; no change of members (4 pages)
22 March 1999Return made up to 05/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
13 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Return made up to 05/03/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
4 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 05/03/96; no change of members (4 pages)
1 March 1996Return made up to 05/03/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
24 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
25 April 1986Incorporation (15 pages)