Leeds
LS17 6PA
Secretary Name | Mrs Esme Rose Ross |
---|---|
Status | Current |
Appointed | 25 May 2016(40 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Harewood Court 299 Harrogate Road Leeds LS17 6PA |
Director Name | Mr Michael Henry Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harewood Court Harrogate Road Leeds LS17 6PA |
Director Name | Clive Richard Critchley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1993) |
Role | Police Officer |
Correspondence Address | Flat 10 Harewood Court Leeds West Yorkshire LS17 6PA |
Director Name | Cecil Davies |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 July 2016) |
Role | State Registered Chartered Physiotherapist |
Country of Residence | England |
Correspondence Address | Flat 9 Harewood Court Leeds West Yorkshire LS17 6PA |
Secretary Name | Mrs Irene Orbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | Flat 6 Harewood Court Leeds West Yorkshire LS17 6PA |
Director Name | Abraham Orbaum |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2002) |
Role | Retired |
Correspondence Address | 6 Harewood Court 299 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Irene Orbaum |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 299 Harrogate Road Flat 6 Harewood Court Leeds West Yorkshire LS17 6PA |
Secretary Name | Mrs June Collinson |
---|---|
Status | Resigned |
Appointed | 30 March 2016(39 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA |
Director Name | Mrs Peggie Fallon |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2016(40 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harewood Court 299 Harrogate Road Leeds LS17 6PA |
Director Name | Mrs Pauline Hinchliffe |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2016(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Court 299 Harrogate Road Leeds LS17 6PA |
Telephone | 0113 2693620 |
---|---|
Telephone region | Leeds |
Registered Address | 10 Harewood Court 299 Harrogate Road Leeds LS17 6PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
1 at £1 | Amanda Mack 10.00% Ordinary |
---|---|
1 at £1 | Cecil Davies 10.00% Ordinary |
1 at £1 | Diane Ross 10.00% Ordinary |
1 at £1 | Esme Ross 10.00% Ordinary |
1 at £1 | Irene Orbaum 10.00% Ordinary |
1 at £1 | June Collinson 10.00% Ordinary |
1 at £1 | Mrs Adrianamir 10.00% Ordinary |
1 at £1 | Pauline Hinchcliffe 10.00% Ordinary |
1 at £1 | Peggy Fallon 10.00% Ordinary |
1 at £1 | Toby Luper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,737 |
Cash | £8,464 |
Current Liabilities | £677 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
10 February 1983 | Delivered on: 2 March 1983 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 land together with the block of flats and garages known as harewood court 299 harrogate road leeds title no wyr 100682 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
13 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 May 2020 | Termination of appointment of Pauline Hinchliffe as a director on 13 May 2020 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2017 | Appointment of Mr Michael Henry Davies as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Michael Henry Davies as a director on 1 August 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Termination of appointment of Cecil Davies as a director on 15 July 2016 (1 page) |
13 March 2017 | Termination of appointment of Cecil Davies as a director on 15 July 2016 (1 page) |
12 September 2016 | Memorandum and Articles of Association (5 pages) |
12 September 2016 | Memorandum and Articles of Association (5 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
9 June 2016 | Appointment of Mrs Paul Hinchliffe as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Paul Hinchliffe as a director on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Paul Hinchliffe on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Paul Hinchliffe on 8 June 2016 (2 pages) |
26 May 2016 | Registered office address changed from 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 10 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 10 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mrs Peggie Fallon as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Peggie Fallon as a director on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of June Collinson as a secretary on 25 April 2016 (1 page) |
25 May 2016 | Appointment of Mrs Esme Rose Ross as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of June Collinson as a secretary on 25 April 2016 (1 page) |
25 May 2016 | Appointment of Mrs Esme Rose Ross as a secretary on 25 May 2016 (2 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
31 March 2016 | Registered office address changed from 8Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 8Harewood Court 299 Harrogate Road Leeds LS17 6PA England to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Flat 6 Harewood Court 299 Harrogate Road Leeds LS17 6PA to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Flat 6 Harewood Court 299 Harrogate Road Leeds LS17 6PA to 8 Harewood Court 299 Harrogate Road Leeds LS17 6PA on 31 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs June Collinson as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Irene Orbaum as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs Esme Rose Ross as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Irene Orbaum as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Irene Orbaum as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs June Collinson as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Irene Orbaum as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs Esme Rose Ross as a director on 30 March 2016 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Director's details changed for Irene Orbaum on 16 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Cecil Davies on 16 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Director's details changed for Cecil Davies on 16 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Irene Orbaum on 16 June 2010 (2 pages) |
1 August 2009 | Return made up to 15/06/09; full list of members (8 pages) |
1 August 2009 | Return made up to 15/06/09; full list of members (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
8 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (11 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (11 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2005 | Return made up to 17/06/05; full list of members
|
21 October 2005 | Return made up to 17/06/05; full list of members
|
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 July 2004 | Return made up to 17/06/04; no change of members (7 pages) |
16 July 2004 | Return made up to 17/06/04; no change of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (12 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (12 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (11 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (11 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (12 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (12 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
19 May 1997 | Amended full accounts made up to 31 December 1996 (5 pages) |
19 May 1997 | Amended full accounts made up to 31 December 1996 (5 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
11 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |