Bradford
West Yorkshire
BD1 1UQ
Director Name | Mrs Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1995(29 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Anthony Charles Avis |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 March 2004) |
Role | Solicitor |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Helen Lela Kyriacopoulou Avis |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 06 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Fotini Thackray |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1995) |
Role | Housewife |
Correspondence Address | 4 Heaton Crescent Eldwick Bingley West Yorkshire BD16 3DP |
Director Name | Geoffrey Stewart Thackray |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1995) |
Role | Wool Merchant |
Correspondence Address | 4 Heaton Crescent Eldwick Bingley West Yorkshire BD16 3DP |
Secretary Name | Geoffrey Stewart Thackray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 4 Heaton Crescent Eldwick Bingley West Yorkshire BD16 3DP |
Secretary Name | Anthony Charles Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Secretary Name | Helen Lela Kyriacopoulou Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Charles Dionysius Avis & Alice Mary Cleoniki Avis 50.00% Ordinary |
---|---|
3k at £1 | Hlk Avis 2005 Life Interest Settlement & Hlk Avis 2005 Discretionary Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,311,539 |
Cash | £663,168 |
Current Liabilities | £37,291 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
3 March 1988 | Delivered on: 4 March 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 commercial street brighouse west yorkshire title no wyk 337629 property on south side of church street ilkley west yorkshire title no wyk 338290 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
17 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
9 September 2021 | Memorandum and Articles of Association (23 pages) |
9 September 2021 | Statement of company's objects (2 pages) |
9 September 2021 | Resolutions
|
1 September 2021 | Director's details changed for Mr Charles Dionysius Avis on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Ms Alice Mary Cleoniki Avis on 1 September 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
28 April 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 (1 page) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a director (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a director (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a secretary (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Alice Mary Cleoniki Avis on 18 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Helen Lela Kyriacopoulou Avis on 18 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Charles Dionysius Avis on 18 February 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Helen Lela Kyriacopoulou Avis on 18 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Alice Mary Cleoniki Avis on 18 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Charles Dionysius Avis on 18 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 March 2007 | Return made up to 18/02/07; full list of members (4 pages) |
28 March 2007 | Return made up to 18/02/07; full list of members (4 pages) |
24 October 2006 | Return made up to 18/02/06; full list of members (4 pages) |
24 October 2006 | Return made up to 18/02/06; full list of members (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 March 2005 | Return made up to 18/02/05; full list of members
|
30 March 2005 | Return made up to 18/02/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 18/02/04; no change of members (8 pages) |
8 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Return made up to 18/02/04; no change of members (8 pages) |
8 May 2004 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
2 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 March 2002 | Return made up to 18/02/02; full list of members
|
9 March 2002 | Return made up to 18/02/02; full list of members
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members
|
5 March 2001 | Return made up to 18/02/01; full list of members
|
17 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 March 2000 | Return made up to 18/02/00; full list of members
|
6 March 2000 | Return made up to 18/02/00; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 April 1999 | Return made up to 18/02/99; no change of members
|
7 April 1999 | Return made up to 18/02/99; no change of members
|
30 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 April 1997 | Return made up to 18/02/97; no change of members
|
4 April 1997 | Return made up to 18/02/97; no change of members
|
26 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
31 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 July 1983 | Accounts made up to 30 September 1982 (7 pages) |
30 July 1983 | Accounts made up to 30 September 1982 (7 pages) |
15 May 1982 | Accounts made up to 30 September 1981 (7 pages) |
15 May 1982 | Accounts made up to 30 September 1981 (7 pages) |