Ilkley
West Yorkshire
LS29 9NJ
Secretary Name | Maria Dolores Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1992(67 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Grove Ilkley West Yorkshire LS29 9NJ |
Director Name | Mrs Dorothy May Denby |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(67 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | Birklands West Bank Lancaster Lancs |
Director Name | Mark Richard Tetley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(67 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Pike Law House Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
Secretary Name | Mark Richard Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(67 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Pike Law House Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
Secretary Name | Simon Andrew Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(73 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 August 2010) |
Role | Solicitor |
Correspondence Address | 11 High Fold East Morton Keighley West Yorkshire BD20 5TH |
Telephone | 01943 816655 |
---|---|
Telephone region | Guiseley |
Registered Address | 39 The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | London Property Investments LTD 99.99% Ordinary |
---|---|
1 at £1 | Charles Frederick Denby 0.00% Ordinary |
1 at £1 | Executors Of N.r. Tetley 0.00% Ordinary |
1 at £1 | Mrs Dorothy May Denby 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
23 September 1994 | Delivered on: 13 October 1994 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: £60,000 due from the company to the chargee under the loan agreement. Particulars: L/H premises k/a 7 holland villas road west kensington with the goodwill of the business & a floating charge on the undertaking property & assets. Outstanding |
---|---|
21 June 1988 | Delivered on: 12 July 1988 Persons entitled: Barclays 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: 72 & 74 saville road skelmanthorpe. Outstanding |
15 June 1988 | Delivered on: 28 June 1988 Persons entitled: Barclays 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: 7 moorview drive wrose shipley west yorkshire. Outstanding |
2 June 1988 | Delivered on: 3 June 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (For full list of properties please refer to from M395 ref M266C and attached continuation sheet details). 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. Outstanding |
23 September 1994 | Delivered on: 10 October 1994 Satisfied on: 14 September 2010 Persons entitled: Northern Rock Building Society Classification: Mortgage deed Secured details: £60,000 due or to become due from the company to the chargee. Particulars: L/H property k/a flat a, 7 holland villas road, west kensington. Fully Satisfied |
14 February 1994 | Delivered on: 18 February 1994 Satisfied on: 14 September 2010 Persons entitled: London Property Investments Limited Classification: Legal charge Secured details: £45,000.00 plus interest due or to become due from the company to the chargee. Particulars: 163 oakhill road, putney, london. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 14 September 2010 Persons entitled: Barclays 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: Elmhurst court, st peter's road, croydon, l/b of croydon t/no. SY234886. Fully Satisfied |
1 September 1989 | Delivered on: 8 September 1989 Satisfied on: 14 September 2010 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 155 161 and 171 oakhill road london SW15. Fully Satisfied |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
24 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 15 June 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 August 2011 | Annual return made up to 17 July 2011 (14 pages) |
19 August 2011 | Annual return made up to 17 July 2011 (14 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 September 2010 | Termination of appointment of Dorothy Denby as a director (2 pages) |
17 September 2010 | Termination of appointment of Simon Meek as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Dorothy Denby as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 September 2010 | Termination of appointment of Simon Meek as a secretary (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 September 2010 | Annual return made up to 17 July 2010 (15 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Annual return made up to 17 July 2010 (15 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 17/07/08; no change of members (5 pages) |
23 July 2008 | Return made up to 17/07/08; no change of members (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
26 October 2004 | Return made up to 17/07/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/07/04; full list of members (8 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 October 2003 | Return made up to 17/07/03; full list of members (8 pages) |
16 October 2003 | Return made up to 17/07/03; full list of members (8 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 October 2001 | Return made up to 17/07/01; full list of members (8 pages) |
29 October 2001 | Return made up to 17/07/01; full list of members (8 pages) |
13 October 2000 | Return made up to 17/07/00; full list of members
|
13 October 2000 | Return made up to 17/07/00; full list of members
|
1 September 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
27 January 1999 | Company name changed bradford and leeds properties li mited\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed bradford and leeds properties li mited\certificate issued on 28/01/99 (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
10 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
16 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
13 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
13 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 235 manninsham lane bradford w yorks BD8 7HR (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 235 manninsham lane bradford w yorks BD8 7HR (1 page) |
23 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 October 1994 | Particulars of mortgage/charge (3 pages) |
10 October 1994 | Particulars of mortgage/charge (3 pages) |
18 February 1994 | Particulars of mortgage/charge (3 pages) |
18 February 1994 | Particulars of mortgage/charge (3 pages) |
27 April 1993 | Particulars of mortgage/charge (3 pages) |
27 April 1993 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 June 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 June 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 June 1988 | Resolutions
|
4 June 1988 | Memorandum and Articles of Association (10 pages) |
4 June 1988 | Memorandum and Articles of Association (10 pages) |