Company NameFoxhill Court Limited
Company StatusActive
Company Number01195324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1975(49 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJudith Elizabeth Stedman Georgas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(33 years, 4 months after company formation)
Appointment Duration16 years
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Nicholas John Gillgrass
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(35 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Joshua Croft
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Sybil Mary Campbell Tomlinson
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleWidow
Correspondence Address21 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMr Paul Michael Searle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 May 1996)
RoleBritish Telecom Manager
Correspondence Address31 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMr Nigel Anthony Rimmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 April 1993)
RoleSales Engineer
Correspondence Address18 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMr Geoffrey Wadsworth Brook
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 1994)
RoleUniversity Lecturer
Correspondence Address34 Foxhill Court
Leeds
West Yorkshire
LS16 5PN
Director NameMr Ian McKean Brown
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1994)
RoleRetired
Correspondence Address54 Foxhill Court
Leeds
West Yorkshire
LS16 5PN
Director NameMrs Joan Lloyd
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 May 1996)
RoleHousewife
Correspondence Address55 Foxhill Court
Leeds
West Yorkshire
LS16 5PN
Director NameMrs Marjorie Linfoot
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 August 1992)
RoleHousewife
Correspondence Address16 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMr Edmund Linfoot
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 1997)
RoleGeneral Manager
Correspondence Address10 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Secretary NameMr Richard Owen Jones
NationalityBritish
StatusResigned
Appointed15 May 1992(17 years, 4 months after company formation)
Appointment Duration18 years (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Downs Crescent
Gawber
Barnsley
South Yorkshire
S75 2JE
Director NameMr Willie Armitage
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1992(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 1996)
RoleRetired
Correspondence Address61 Foxhill Court
Leeds
West Yorkshire
LS16 5PN
Director NameSheila Margaret Akers
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1996)
RoleRetired
Correspondence Address41 Foxhill Court
Leeds
LS16 5PN
Director NameWilliam Henry Robinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 May 1996)
RoleArchitectural Consultant
Correspondence Address1 Foxhill Court
Weetwood
Leeds
West Yorkshire
LS16 5PL
Director NameRobert Maxwell Spencer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1996)
RoleEstate Agent
Correspondence Address40 Foxhill Court
Westwood
Leeds
West Yorkshire
LS16 5PN
Director NameJack Alexander Stotland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1997)
RoleManaging Director
Correspondence Address57 Foxhill Court
Weetwood Lane
Leeds
LS16 5PN
Director NameStuart Dobson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 December 1996)
RoleTeacher
Correspondence AddressFlat 55 Foxhill Court
Leeds
LS16 5PN
Director NameMr Nigel Anthony Rimmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1998)
RoleSales Engineer
Correspondence Address18 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameHarry Gray
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(22 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2008)
RoleRetired
Correspondence Address50 Foxhill Court
Leeds
LS16 5PN
Director NameMichael John Croft
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 1999)
RoleCivil Servant
Correspondence Address8 Foxhill Court
Leeds
LS16 5PL
Director NameCarola Frances Maddox
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(23 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 August 2007)
RoleOrthoptist
Correspondence Address55 Foxhill Court
Leeds
West Yorkshire
LS16 5PN
Director NameMary Gillham
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleRetired
Correspondence Address23 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameJames Morris Tomlinson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameLynne Oxlade Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2003)
RoleDivisional Secretary
Correspondence Address22 Foxhill Court
Weetwood Lane
Leeds
West Yorkshire
LS16 5PL
Director NameMargaret Gledhill
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(27 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 June 2007)
RoleRetired
Correspondence AddressFlat 62 Weetwood Court
Leeds
West Yorkshire
LS16 5PL
Director NamePatricia Alvin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(27 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Foxhill Court
Weetwood Lane
Leeds
West Yorkshire
LS16 5PL
Director NameJohn Hedley Pragnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2006)
RoleCustomer Analyst
Correspondence AddressFlat 40 Foxhill Court
Westwood Lane
Leeds
West Yorkshire
LS16 5PN
Director NameGenevieve Chan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2006(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleCabin Crew
Correspondence Address32 Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMargaret Joan Rosenthall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2012)
RoleRetired & Housewife
Country of ResidenceUnited Kingdom
Correspondence Address35 Foxhill Court
Weetwood Lane
Leeds
West Yorkshire
LS16 5PN
Director NameGlynis Monks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Foxhill Court
Leeds
Yorks
LS16 5PL
Director NameGaynor Barbara Mairs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2009)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address13 Long Meadows
Bramhope
Leeds
Yorkshire
LS16 7DA
Director NameEric Albert De Hennezel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address55 Foxhill Court
Leeds
West Yorkshire
LS16 5PN
Secretary NamePauline Lister
NationalityBritish
StatusResigned
Appointed09 June 2010(35 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressQuarry Bank 77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed05 August 2010(35 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 August 2017)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed30 August 2017(42 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£46,636
Cash£48,185
Current Liabilities£1,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (4 weeks from now)

Filing History

29 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 September 2022Appointment of Mr Joshua Croft as a director on 28 September 2022 (2 pages)
23 June 2022Director's details changed for Mr Nicholas John Gillgrass on 23 June 2022 (2 pages)
23 June 2022Director's details changed for Judith Elizabeth Stedman Georgas on 23 June 2022 (2 pages)
15 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
8 March 2022Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 8 March 2022 (1 page)
3 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 October 2020Termination of appointment of Victoria Louise Thomas as a secretary on 29 October 2020 (1 page)
3 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2016Termination of appointment of Charlotte Tompkins as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Charlotte Tompkins as a director on 5 July 2016 (1 page)
25 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
25 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (4 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Termination of appointment of James Tomlinson as a director (1 page)
17 January 2014Termination of appointment of James Tomlinson as a director (1 page)
20 November 2013Termination of appointment of Glynis Monks as a director (1 page)
20 November 2013Termination of appointment of Glynis Monks as a director (1 page)
21 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
21 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Termination of appointment of Margaret Rosenthall as a director (1 page)
14 August 2012Termination of appointment of Margaret Rosenthall as a director (1 page)
17 May 2012Annual return made up to 15 May 2012 no member list (7 pages)
17 May 2012Annual return made up to 15 May 2012 no member list (7 pages)
5 July 2011Termination of appointment of Patricia Alvin as a director (1 page)
5 July 2011Termination of appointment of Patricia Alvin as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 May 2011Annual return made up to 15 May 2011 no member list (8 pages)
18 May 2011Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 18 May 2011 (1 page)
18 May 2011Annual return made up to 15 May 2011 no member list (8 pages)
18 May 2011Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 18 May 2011 (1 page)
27 January 2011Termination of appointment of Paul Yashpon as a director (1 page)
27 January 2011Termination of appointment of Paul Yashpon as a director (1 page)
1 December 2010Termination of appointment of Eric De Hennezel as a director (1 page)
1 December 2010Termination of appointment of Eric De Hennezel as a director (1 page)
6 October 2010Appointment of Mr Nicholas John Gillgrass as a director (2 pages)
6 October 2010Appointment of Mr Nicholas John Gillgrass as a director (2 pages)
6 September 2010Appointment of Mr John Payne as a secretary (1 page)
6 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
6 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
6 September 2010Appointment of Mr John Payne as a secretary (1 page)
21 June 2010Appointment of Pauline Lister as a secretary (3 pages)
21 June 2010Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS on 21 June 2010 (2 pages)
21 June 2010Appointment of Pauline Lister as a secretary (3 pages)
21 June 2010Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS on 21 June 2010 (2 pages)
15 June 2010Termination of appointment of Richard Jones as a secretary (2 pages)
15 June 2010Termination of appointment of Richard Jones as a secretary (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Director's details changed for Glynis Monks on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Eric Albert De Hennezel on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Glynis Monks on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Charlotte Tompkins on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Patricia Alvin on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Eric Albert De Hennezel on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Charlotte Tompkins on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Margaret Joan Rosenthall on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Judith Elizabeth Stedman Georgas on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Judith Elizabeth Stedman Georgas on 14 May 2010 (2 pages)
25 May 2010Director's details changed for James Morris Tomlinson on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Margaret Joan Rosenthall on 14 May 2010 (2 pages)
25 May 2010Director's details changed for James Morris Tomlinson on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Patricia Alvin on 14 May 2010 (2 pages)
15 April 2010Appointment of Dr Paul Robert Yashpon as a director (3 pages)
15 April 2010Appointment of Dr Paul Robert Yashpon as a director (3 pages)
23 November 2009Termination of appointment of Gaynor Mairs as a director (2 pages)
23 November 2009Termination of appointment of Gaynor Mairs as a director (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 June 2009Annual return made up to 15/05/09 (4 pages)
5 June 2009Annual return made up to 15/05/09 (4 pages)
18 July 2008Director appointed gaynor barbara mairs (2 pages)
18 July 2008Director appointed gaynor barbara mairs (2 pages)
30 June 2008Director appointed judith elizabeth stedman georgas (2 pages)
30 June 2008Director appointed judith elizabeth stedman georgas (2 pages)
6 June 2008Annual return made up to 15/05/08 (4 pages)
6 June 2008Annual return made up to 15/05/08 (4 pages)
3 June 2008Director appointed charlotte tompkins (2 pages)
3 June 2008Director appointed charlotte tompkins (2 pages)
3 June 2008Director appointed glynis monks (2 pages)
3 June 2008Director appointed glynis monks (2 pages)
3 June 2008Director appointed eric albert de hennezel (2 pages)
3 June 2008Director appointed eric albert de hennezel (2 pages)
13 May 2008Appointment terminated director genevieve chan (1 page)
13 May 2008Appointment terminated director harry gray (1 page)
13 May 2008Appointment terminated director harry gray (1 page)
13 May 2008Appointment terminated director genevieve chan (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Annual return made up to 15/05/07 (6 pages)
22 October 2007Annual return made up to 15/05/07 (6 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 May 2006Annual return made up to 15/05/06 (6 pages)
17 May 2006Annual return made up to 15/05/06 (6 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 May 2005Annual return made up to 15/05/05 (6 pages)
11 May 2005Annual return made up to 15/05/05 (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
3 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
26 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 May 2003Annual return made up to 15/05/03 (5 pages)
28 May 2003Annual return made up to 15/05/03 (5 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
27 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Annual return made up to 15/05/02 (5 pages)
6 June 2002Annual return made up to 15/05/02 (5 pages)
6 June 2002Director resigned (1 page)
24 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 July 2001Annual return made up to 15/05/01 (4 pages)
20 July 2001Annual return made up to 15/05/01 (4 pages)
1 February 2001Registered office changed on 01/02/01 from: 33 great george street leeds LS1 3BB (1 page)
1 February 2001Registered office changed on 01/02/01 from: 33 great george street leeds LS1 3BB (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
19 June 2000Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Full accounts made up to 31 December 1999 (8 pages)
15 June 2000Annual return made up to 15/05/00 (4 pages)
15 June 2000Annual return made up to 15/05/00 (4 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
6 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director resigned
(4 pages)
6 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1999Auditor's resignation (1 page)
24 May 1999Auditor's resignation (1 page)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
17 July 1998Director resigned (2 pages)
17 July 1998Director resigned (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
22 June 1997Full accounts made up to 31 December 1996 (9 pages)
22 June 1997Full accounts made up to 31 December 1996 (9 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
11 June 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/06/96
(8 pages)
11 June 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/06/96
(8 pages)
19 April 1996Full accounts made up to 31 December 1995 (9 pages)
19 April 1996Full accounts made up to 31 December 1995 (9 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
22 September 1992Memorandum and Articles of Association (32 pages)