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(25 years 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 | 21 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2004) |
Role | Author |
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 | 21 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 May 2010) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Geoffrey Stewart Thackray |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 1995) |
Role | Wool Merchant |
Correspondence Address | 4 Heaton Crescent Eldwick Bingley West Yorkshire BD16 3DP |
Secretary Name | Helen Lela Kyriacopoulou Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (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 |
2k at £1 | Philip Michael Varley & Helen Lela Kyriacopoulou Avis 4.00% Ordinary |
---|---|
17.1k at £1 | Helen Lela Kyriacopoulou Avis & John Malcolm Rawse 34.20% Ordinary |
12.5k at £1 | Helen Lela Kyriacopoulou Avis 25.00% Ordinary |
10.5k at £1 | Alice Mary Cleoniki Avis & Helen Lela Kyriacopoulou Avis & Charles Dionysius Avis & John Malcolm Rawse 21.00% Ordinary |
7.9k at £1 | John Malcolm Rawse 15.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,760,391 |
Cash | £773,215 |
Current Liabilities | £874,548 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
4 January 2001 | Delivered on: 13 January 2001 Persons entitled: National Westminster 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 73 ledbury road kensington london LN104020. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 December 1978 | Delivered on: 6 December 1978 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Listers arms hotel skipton road, ilkley. Together with all trade and othe fixtures. Outstanding |
14 August 1979 | Delivered on: 16 August 1979 Satisfied on: 15 September 1997 Persons entitled: Samuel Webster & Sons Limited Classification: Legal charge Secured details: Sterling pounds 30,000 and all other monies due or to become due from the company to the chargee any other monies that may become owing by the company tothe chargee on an account current or stated for goods supplied or otherwise. Particulars: Fully licensed premises known as the crescent hotel, brook street, and leds road, ilkley, west yorkshire. Fully Satisfied |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Charles Dionysius Avis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Alice Mary Cleoniki Avis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Charles Dionysius Avis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Alice Mary Cleoniki Avis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
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 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) |
14 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 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) |
24 July 2010 | Termination of appointment of Helen Avis as a director (1 page) |
24 July 2010 | Termination of appointment of Helen Avis as a director (1 page) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
13 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
3 July 2010 | Termination of appointment of Helen Avis as a secretary (1 page) |
3 July 2010 | Termination of appointment of Helen Avis as a secretary (1 page) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
21 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
21 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
11 August 2008 | Return made up to 21/06/08; full list of members (7 pages) |
11 August 2008 | Return made up to 21/06/08; full list of members (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
17 August 2007 | Return made up to 21/06/07; full list of members (5 pages) |
17 August 2007 | Return made up to 21/06/07; full list of members (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 September 2006 | Return made up to 21/06/06; full list of members (10 pages) |
7 September 2006 | Return made up to 21/06/06; full list of members (10 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 August 2005 | Return made up to 21/06/05; no change of members (7 pages) |
15 August 2005 | Return made up to 21/06/05; no change of members (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 October 2004 | Return made up to 21/06/04; no change of members (7 pages) |
25 October 2004 | Return made up to 21/06/04; no change of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
24 August 2003 | Return made up to 21/06/03; full list of members (11 pages) |
24 August 2003 | Return made up to 21/06/03; full list of members (11 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (11 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (11 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2001 | Return made up to 21/06/01; full list of members
|
31 July 2001 | Return made up to 21/06/01; full list of members
|
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members
|
27 July 2000 | Return made up to 21/06/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: c o crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: c o crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page) |
15 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (6 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) |
14 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
14 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |