Leeds
West Yorkshire
LS17 7DH
Director Name | Mr Joshua Adam Brackup |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Director Name | Alan Ehrlich |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mrs Gloria Cynthia Ehrlich |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Alan Ehrlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mrs Suzanne Jane Berson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | Administrator Company Director |
Country of Residence | England |
Correspondence Address | 260 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | Mrs Nicola Ruth Brackup |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(27 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Secretary Name | Nicola Ruth Brackup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(32 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Registered Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
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 |
7 at £1 | Mrs Suzanne Jane Berson & Mrs Karen Lynda Hausman & Mrs Nicola Ruth Brackup 7.00% Ordinary A |
---|---|
5 at £1 | Trustees Of Gloria Ehrlich Discretionary Settlement Trust 2005 5.00% Ordinary A |
20 at £1 | Mrs Karen Lynda Hausman 20.00% Ordinary A |
19 at £1 | Mrs Nicola Ruth Brackup 19.00% Ordinary A |
19 at £1 | Mrs Suzanne Jane Berson 19.00% Ordinary A |
15 at £1 | Mrs Gloria Cynthia Ehrlich 15.00% Ordinary A |
13 at £1 | Trustees Of Gloria Ehrlich Interest In Possession Settlement 2005 13.00% Ordinary A |
1 at £1 | Mrs Nicola Ruth Brackup 1.00% Ordinary B |
1 at £1 | Mrs Suzanne Jane Berson 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,398,211 |
Cash | £551,768 |
Current Liabilities | £502,429 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
6 January 1989 | Delivered on: 12 January 1989 Satisfied on: 6 January 2016 Persons entitled: Midland 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: F/H land & premises k/a 94 prospect street hull. Fully Satisfied |
---|---|
1 June 1988 | Delivered on: 6 June 1988 Satisfied on: 19 November 1990 Persons entitled: Midland 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: F/H land & premises being 56 land 56A victoria road west cleveleys blackpool lancashire. Fully Satisfied |
7 October 1987 | Delivered on: 24 December 1987 Satisfied on: 6 January 2016 Persons entitled: Midland 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: F/H property k/as land and buildings at junction of kirkwood drive and green lane, cookridge city of leeds. Fully Satisfied |
24 October 1985 | Delivered on: 29 October 1985 Satisfied on: 28 July 2010 Persons entitled: Midland 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: F/H lands & premises being 28 railway street altrincham. Fully Satisfied |
11 October 1985 | Delivered on: 16 October 1985 Persons entitled: Midland 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: F/H lands & premises 63/65 st sepulchre gate and 2 duke street doncaster. Fully Satisfied |
17 May 1985 | Delivered on: 18 May 1985 Persons entitled: Midland 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: F/H land k/a 28, austhorpe road leeds 15. Fully Satisfied |
26 February 1982 | Delivered on: 3 March 1982 Satisfied on: 28 September 2006 Persons entitled: Midland 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: F/H property k/a 62 whitefriar gate kingston upon hall title no hs 53066. Fully Satisfied |
6 August 2001 | Delivered on: 8 August 2001 Satisfied on: 6 January 2016 Persons entitled: Hsbc 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: 24 cambridge street harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 September 2000 | Delivered on: 16 September 2000 Satisfied on: 6 January 2016 Persons entitled: Hsbc 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: 33/35 high street east redcar cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 2000 | Delivered on: 12 February 2000 Satisfied on: 6 January 2016 Persons entitled: Hsbc 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: The property at 36-40 toll gavel beverley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 December 1998 | Delivered on: 22 December 1998 Satisfied on: 6 January 2016 Persons entitled: Midland 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: 16 newgate street bishop auckland county durham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 1997 | Delivered on: 1 July 1997 Satisfied on: 4 July 2000 Persons entitled: Midland 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: Regent house 11 to 15 odd albert street harrogate.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 1996 | Delivered on: 1 June 1996 Satisfied on: 6 January 2016 Persons entitled: Midland 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: 21 bridge street and 1 & 2 double street (all one building) spalding lincolnshire with all rights,licences,deeds,undertakings,etc; the goodwill of business and any rental/other money payable. Fully Satisfied |
13 January 1982 | Delivered on: 21 January 1982 Satisfied on: 6 January 2016 Persons entitled: Midland 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: F/H land hereditaments and premises 19 market hill barnsley title no. Syk 64184. Fully Satisfied |
27 August 1993 | Delivered on: 3 September 1993 Satisfied on: 27 September 2001 Persons entitled: Midland 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: Numbers 120/124 front street chester le street county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 February 1992 | Delivered on: 5 February 1992 Satisfied on: 6 January 2016 Persons entitled: Midland 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: F/H lands and premises being 73 victoria road west cleveley wyre lancashire tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
3 February 1992 | Delivered on: 5 February 1992 Satisfied on: 19 September 2002 Persons entitled: Midland 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: F/H land and premises being 121,122 & 123 high street northallerton north yorkshire tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
3 February 1992 | Delivered on: 5 February 1992 Satisfied on: 10 October 2012 Persons entitled: Midland 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: F/H land and premises being 56 & 56A victoria road cleveleys wyre lancashire tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
29 January 1992 | Delivered on: 31 January 1992 Satisfied on: 6 January 2016 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 October 1990 | Delivered on: 11 October 1990 Satisfied on: 17 June 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and singular the f/h property situate at and k/a 56 and 56A victoria road cleveleys lancashire. Title numbers. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1990 | Delivered on: 11 October 1990 Satisfied on: 17 June 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and singular the f/h property situate at and k/a 121, 122, and 123 high street northallerton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1990 | Delivered on: 11 October 1990 Satisfied on: 17 June 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and singular the f/h property (the mortgaged property) situate at and k/a 73 victoria road cleveleys lancashire title number la 632089. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1989 | Delivered on: 19 October 1989 Satisfied on: 19 November 1990 Persons entitled: Midland 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: F/H lands & premises being 73 victoria. Road west cleveleys blackpool. Fully Satisfied |
11 August 1989 | Delivered on: 15 August 1989 Satisfied on: 18 May 2005 Persons entitled: Midland 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: F/H land & premises 18 newmarket otley west yorkshire. Fully Satisfied |
24 November 1981 | Delivered on: 2 December 1981 Satisfied on: 6 January 2016 Persons entitled: Midland 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: F/H land & premises k/a 20 fishergate ripon. Fully Satisfied |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 97 green lane, cookridge, leeds LS16 7EE. Outstanding |
26 January 2018 | Delivered on: 29 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 21 bridge street, spalding and registered at hm land registry under title number LL130417 ("the property"). Outstanding |
26 January 2018 | Delivered on: 29 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 19 market hill, barnsley and registered at hm land registry under title number SYK64185. Outstanding |
15 January 2016 | Delivered on: 15 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 36-40 toll gavel, beverley, HU17 9AR registered at land registry under title number HS131408. Outstanding |
15 January 2016 | Delivered on: 15 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over all asset, both present and future including all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
24 October 2012 | Delivered on: 10 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 56A victoria road west thornton-cleveleys t/no.LA583353 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 March 2023 (7 pages) |
---|---|
23 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
11 January 2023 | Termination of appointment of Nicola Ruth Brackup as a secretary on 29 November 2022 (1 page) |
11 January 2023 | Appointment of Mr Joshua Adam Brackup as a director on 29 November 2022 (2 pages) |
11 January 2023 | Termination of appointment of Nicola Ruth Brackup as a director on 29 November 2022 (1 page) |
14 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
23 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
26 May 2022 | Registration of charge 010879720031, created on 25 May 2022 (16 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 September 2021 | Secretary's details changed for Nicola Ruth Brackup on 28 September 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Director's details changed for Nicola Ruth Brackup on 15 October 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 January 2018 | Registration of charge 010879720029, created on 26 January 2018 (15 pages) |
29 January 2018 | Registration of charge 010879720030, created on 26 January 2018 (15 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 January 2016 | Registration of charge 010879720027, created on 15 January 2016 (19 pages) |
15 January 2016 | Registration of charge 010879720028, created on 15 January 2016 (16 pages) |
15 January 2016 | Registration of charge 010879720028, created on 15 January 2016 (16 pages) |
15 January 2016 | Registration of charge 010879720027, created on 15 January 2016 (19 pages) |
6 January 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Satisfaction of charge 20 in full (1 page) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Satisfaction of charge 18 in full (1 page) |
6 January 2016 | Satisfaction of charge 25 in full (2 pages) |
6 January 2016 | Satisfaction of charge 15 in full (1 page) |
6 January 2016 | Satisfaction of charge 7 in full (1 page) |
6 January 2016 | Satisfaction of charge 15 in full (1 page) |
6 January 2016 | Satisfaction of charge 9 in full (1 page) |
6 January 2016 | Satisfaction of charge 24 in full (2 pages) |
6 January 2016 | Satisfaction of charge 24 in full (2 pages) |
6 January 2016 | Satisfaction of charge 7 in full (1 page) |
6 January 2016 | Satisfaction of charge 25 in full (2 pages) |
6 January 2016 | Satisfaction of charge 22 in full (2 pages) |
6 January 2016 | Satisfaction of charge 18 in full (1 page) |
6 January 2016 | Satisfaction of charge 9 in full (1 page) |
6 January 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Satisfaction of charge 23 in full (2 pages) |
6 January 2016 | Satisfaction of charge 22 in full (2 pages) |
6 January 2016 | Satisfaction of charge 23 in full (2 pages) |
6 January 2016 | Satisfaction of charge 20 in full (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Termination of appointment of Gloria Cynthia Ehrlich as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Gloria Cynthia Ehrlich as a director on 28 September 2015 (1 page) |
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Registered office address changed from 53 Sandmoor Lane Leeds LS17 7EA on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Nicola Ruth Brackup on 21 August 2012 (3 pages) |
3 September 2012 | Registered office address changed from 53 Sandmoor Lane Leeds LS17 7EA on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Nicola Ruth Brackup on 21 August 2012 (3 pages) |
3 September 2012 | Registered office address changed from 53 Sandmoor Lane Leeds LS17 7EA on 3 September 2012 (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Registered office address changed from 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA on 28 August 2012 (2 pages) |
28 August 2012 | Change of share class name or designation (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 25 June 2012 (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 21 April 2011 (1 page) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 August 2010 | Director's details changed for Suzanne Jane Berson on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Suzanne Jane Berson on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Nicola Ruth Brackup on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Nicola Ruth Brackup on 1 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Suzanne Jane Berson on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Gloria Cynthia Ehrlich on 1 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Mrs Gloria Cynthia Ehrlich on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Nicola Ruth Brackup on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Gloria Cynthia Ehrlich on 1 March 2010 (2 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (6 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (6 pages) |
19 August 2009 | Director and secretary's change of particulars / nicola brackup / 17/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / nicola brackup / 17/08/2009 (1 page) |
26 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
26 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 03/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 03/07/07; full list of members (4 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 03/07/06; full list of members
|
17 October 2006 | Return made up to 03/07/06; full list of members
|
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
17 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
19 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
19 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
12 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
9 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1992 | Particulars of mortgage/charge (3 pages) |
5 February 1992 | Particulars of mortgage/charge (3 pages) |
12 April 1983 | Accounts made up to 31 March 1982 (7 pages) |
12 April 1983 | Accounts made up to 31 March 1982 (7 pages) |
20 December 1972 | Certificate of incorporation (1 page) |
20 December 1972 | Certificate of incorporation (1 page) |