Roundhay
Leeds
LS8 1EJ
Director Name | Marrik Crane Newman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 22 February 2005(69 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Director Name | Mr Joseph Newman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Israeli,British |
Status | Current |
Appointed | 07 July 2015(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | Israel |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Director Name | Arnold Newman |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 25 Sneath Avenue London NW11 9AJ |
Director Name | Aubrey Newman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 41 Harehills Lane Leeds West Yorkshire LS7 4HA |
Secretary Name | Aubrey Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(56 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 41 Harehills Lane Leeds West Yorkshire LS7 4HA |
Secretary Name | Mr Peter Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Rising Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr Peter Michael Turner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Rising Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Joseph Newman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(59 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1995) |
Role | Newspaper Advertising |
Correspondence Address | 2 Emek-Ayalon Street Yad-Eliyahu Tel-Aviv 67-063 Israel Foreign |
Secretary Name | Mr Christopher Winston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Westwood Drive Ilkley West Yorkshire LS29 9QX |
Director Name | Ruth Wexler |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 2006(71 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 July 2015) |
Role | Nurse |
Country of Residence | Israel |
Correspondence Address | 12 Halamed Hei Street Jerusalem 93661 Israel |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
760 at £0.1 | Mercator Trustees LTD 9.50% Ordinary |
---|---|
400 at £0.1 | Ruth Wexler 5.00% Ordinary |
310 at £0.1 | Ilana Newman 3.88% Ordinary |
2k at £0.1 | Jman Holdings LTD 25.00% Ordinary |
1.6k at £0.1 | Pailex Securities International Inc. 20.00% Ordinary |
200 at £0.1 | Mrs Frances Ordman 2.50% Ordinary |
200 at £0.1 | Shirley Klajn 2.50% Ordinary |
930 at £0.1 | Mordecai C. Newman 11.63% Ordinary |
800 at £0.1 | Executors Of Montague Newman 10.00% Ordinary |
800 at £0.1 | Executors Of Shelia Newman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,047,606 |
Cash | £18,865 |
Current Liabilities | £147,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 September 2019 | Director's details changed for Mr Joseph Newman on 25 September 2019 (2 pages) |
28 August 2019 | Director's details changed for Marrik Crane Newman on 1 August 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 July 2015 | Termination of appointment of Ruth Wexler as a director on 23 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Ruth Wexler as a director on 23 July 2015 (2 pages) |
14 July 2015 | Appointment of Joseph Newman as a director on 7 July 2015 (3 pages) |
14 July 2015 | Appointment of Joseph Newman as a director on 7 July 2015 (3 pages) |
14 July 2015 | Appointment of Joseph Newman as a director on 7 July 2015 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2011 | Director's details changed for Marrik Crane Newman on 15 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Marrik Crane Newman on 15 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Registered office address changed from C/O Sagars Llp 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from C/O Sagars Llp 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 21/08/08; full list of members; amend (9 pages) |
11 September 2008 | Return made up to 21/08/08; full list of members; amend (9 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Memorandum and Articles of Association (12 pages) |
14 September 2007 | Memorandum and Articles of Association (12 pages) |
12 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
4 September 2006 | Return made up to 21/08/06; full list of members
|
4 September 2006 | Return made up to 21/08/06; full list of members
|
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
4 July 2006 | S-div 20/06/06 (1 page) |
4 July 2006 | S-div 20/06/06 (1 page) |
4 July 2006 | S-div 20/06/06 (1 page) |
4 July 2006 | S-div 20/06/06 (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 21/08/05; full list of members
|
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 21/08/05; full list of members
|
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: gledhow mount mansion 32 roxholme grove leeds LS7 4JJ (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: gledhow mount mansion 32 roxholme grove leeds LS7 4JJ (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Memorandum and Articles of Association (14 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Memorandum and Articles of Association (14 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
20 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Return made up to 21/08/01; full list of members
|
10 September 2001 | Return made up to 21/08/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 21/08/00; full list of members
|
23 August 2000 | Return made up to 21/08/00; full list of members
|
20 September 1999 | Return made up to 21/08/99; no change of members (5 pages) |
20 September 1999 | Return made up to 21/08/99; no change of members (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1998 | Return made up to 21/08/98; no change of members
|
27 August 1998 | Return made up to 21/08/98; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 September 1997 | Return made up to 21/08/97; full list of members (7 pages) |
1 September 1997 | Return made up to 21/08/97; full list of members (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1996 | Return made up to 21/08/96; no change of members (5 pages) |
2 September 1996 | Return made up to 21/08/96; no change of members (5 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 August 1995 | Return made up to 21/08/95; no change of members (6 pages) |
29 August 1995 | Return made up to 21/08/95; no change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 December 1994 | New director appointed (2 pages) |
10 December 1994 | New director appointed (2 pages) |
31 August 1994 | Return made up to 21/08/94; full list of members (6 pages) |
31 August 1994 | Return made up to 21/08/94; full list of members (6 pages) |
9 September 1993 | New director appointed (2 pages) |
9 September 1993 | New director appointed (2 pages) |
24 September 1991 | Return made up to 21/08/91; full list of members (5 pages) |
24 September 1991 | Return made up to 21/08/91; full list of members (5 pages) |
27 September 1990 | Return made up to 21/08/90; full list of members (4 pages) |
27 September 1990 | Return made up to 21/08/90; full list of members (4 pages) |
8 September 1989 | Return made up to 10/08/89; full list of members (4 pages) |
8 September 1989 | Return made up to 10/08/89; full list of members (4 pages) |
20 September 1988 | Return made up to 03/08/88; full list of members (4 pages) |
20 September 1988 | Return made up to 03/08/88; full list of members (4 pages) |
6 October 1987 | Return made up to 27/07/87; full list of members (4 pages) |
6 October 1987 | Return made up to 27/07/87; full list of members (4 pages) |
22 September 1986 | Return made up to 21/08/86; full list of members (4 pages) |
22 September 1986 | Return made up to 21/08/86; full list of members (4 pages) |
23 May 1935 | Incorporation (19 pages) |
23 May 1935 | Incorporation (19 pages) |