Background WavePink WaveYellow Wave

AH & E INVESTMENTS LTD (08941177)

AH & E INVESTMENTS LTD (08941177) is an active UK company. incorporated on 17 March 2014. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AH & E INVESTMENTS LTD has been registered for 12 years. Current directors include KUFLIK, Eli, SPITZER, Abraham.

Company Number
08941177
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KUFLIK, Eli, SPITZER, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AH & E INVESTMENTS LTD

AH & E INVESTMENTS LTD is an active company incorporated on 17 March 2014 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AH & E INVESTMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08941177

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom
From: 26 June 2018To: 27 June 2018
1075 Finchley Road New Burlington House London NW11 0PU United Kingdom
From: 26 May 2015To: 26 June 2018
55 Fairholt Road London N165EW
From: 17 March 2014To: 26 May 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Apr 14
Funding Round
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 18
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Sept 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FESSEL, Naomi

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 26 Aug 2025

KUFLIK, Eli

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 01 May 2014

SPITZER, Abraham

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 01 Apr 2014

KUFLIK, Eli

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1976
Director
Appointed 07 May 2015

SPITZER, Abraham

Active
Fairholt Road, LondonN16 5EW
Born July 1974
Director
Appointed 01 Apr 2014

KUFLIK, Beatrice

Resigned
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 07 May 2015
Resigned 15 Jun 2020

SPITZER, Miriam

Resigned
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 07 May 2015
Resigned 15 Jun 2020

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 17 Mar 2014
Resigned 17 Mar 2014

Persons with significant control

2

Mr Eli Kuflik

Active
Hurstdene Gardens, LondonN15 6NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020

Mr Abraham Spitzer

Active
Fairholt Road, LondonN16 5EW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Capital Allotment Shares
6 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Incorporation Company
17 March 2014
NEWINCIncorporation