Leeds
LS2 7PN
Secretary Name | Mr Robert Phillip Joseph Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(26 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate 118 North Street Leeds LS2 7PN |
Director Name | Max Sirotkin |
---|---|
Date of Birth | June 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 1999) |
Role | Company Director |
Correspondence Address | 20 Richmond House Street Lane Leeds LS8 1BW |
Secretary Name | Susan Jennifer Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 1999) |
Role | Company Director |
Correspondence Address | 19 Park Lane Leeds West Yorkshire LS8 2EA |
Secretary Name | Scott James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 22 Highthorne Court Highthorne Drive Shadwell Leeds LS17 8NW |
Telephone | 0113 2668328 |
---|---|
Telephone region | Leeds |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £1,003,342 |
Cash | £41,901 |
Current Liabilities | £58,365 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
21 May 2015 | Delivered on: 27 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 fishergate ripon t/no NYK202992. Outstanding |
---|---|
11 September 2002 | Delivered on: 13 September 2002 Persons entitled: Yorkshire 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 k/a manygates clinic, portobello road, wakefield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 July 2017 | Delivered on: 21 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 88 mill lane ryhill wakefield west yorkshire. Outstanding |
21 May 2015 | Delivered on: 27 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 high street & 1 west street normanby t/nos CE127398 & CE130539. Outstanding |
10 December 2008 | Delivered on: 17 December 2008 Satisfied on: 20 June 2015 Persons entitled: Clydesdale 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: 2 fishergate ripon north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 November 2006 | Delivered on: 25 November 2006 Satisfied on: 20 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/31A ivegate, bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 August 2002 | Delivered on: 17 August 2002 Satisfied on: 20 June 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor and basement shop known as 49 westborough scarborough north yorkshire. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 28 June 2002 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge by way of legal mortgage part of the f/h land under t/n-WYK488248 being land and buildings on the north west side of portobello road sandal k/a the community health centre off portobello road wakefield west yorkshire and all buildings trade and other fixtures fixed plant and machinery from time to time thereon; the goodwill of any trade or business; the benefit of all present and future licences; all bookdebts and other monetary debts; all stocks shares and other securities; an equitable charge for all estates and interests in any land now or hereafter belonging to or charged to the borrower; by way of first floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 28 June 2002 Persons entitled: Bradford & Bingley Building Society Classification: Supplemental charge supplemental to a charge deed dated 30TH april 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the right title benefit and interest (without implying any obligations on the part of the lender) in and to the latent defects insurance poicy number LD933P36033 issued by commercial union assurance company PLC in the sum of £330,000 in respect of community health centre portobello road wakefield west yorkshire (the "policy") as more particularly detailed in the schedule and specification to the policy. Fully Satisfied |
4 September 1997 | Delivered on: 25 September 1997 Satisfied on: 5 July 2002 Persons entitled: Yorkshire 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 k/a unit 6B acorn business centre high street yeadon west yorkshire and the l/h car parking spaces belonging thereto. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 July 1997 | Delivered on: 16 July 1997 Satisfied on: 20 June 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
26 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 March 2021 | Cessation of Robert Phillip Joseph Marshall as a person with significant control on 8 March 2021 (1 page) |
8 March 2021 | Notification of Trustees of the Roma Finance No2 Discretionary Trust as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Cessation of Susan Jennifer Marshall as a person with significant control on 8 March 2021 (1 page) |
8 March 2021 | Notification of Trustees of the Roma Finance No1 Discretionary Trust as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
6 March 2018 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
6 March 2018 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
2 March 2018 | Notification of Robert Phillip Joseph Marshall as a person with significant control on 1 February 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 August 2017 | Registration of charge 013428250011, created on 31 July 2017 (18 pages) |
21 August 2017 | Registration of charge 013428250011, created on 31 July 2017 (18 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 June 2015 | Satisfaction of charge 8 in full (4 pages) |
20 June 2015 | Satisfaction of charge 5 in full (4 pages) |
20 June 2015 | Satisfaction of charge 5 in full (4 pages) |
20 June 2015 | Satisfaction of charge 1 in full (4 pages) |
20 June 2015 | Satisfaction of charge 7 in full (4 pages) |
20 June 2015 | Satisfaction of charge 7 in full (4 pages) |
20 June 2015 | Satisfaction of charge 8 in full (4 pages) |
20 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 May 2015 | Registration of charge 013428250010, created on 21 May 2015 (17 pages) |
27 May 2015 | Registration of charge 013428250010, created on 21 May 2015 (17 pages) |
27 May 2015 | Registration of charge 013428250009, created on 21 May 2015 (17 pages) |
27 May 2015 | Registration of charge 013428250009, created on 21 May 2015 (17 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 February 2010 | Director's details changed for Susan Jennifer Marshall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Susan Jennifer Marshall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Susan Jennifer Marshall on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 April 2009 | Location of register of members (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of debenture register (1 page) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (1 page) |
9 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 February 2003 | Return made up to 31/01/03; no change of members (5 pages) |
20 February 2003 | Return made up to 31/01/03; no change of members (5 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
19 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
9 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
14 December 1998 | Location - directors interests register: non legible (1 page) |
14 December 1998 | Location of debenture register (non legible) (1 page) |
14 December 1998 | Location of debenture register (non legible) (1 page) |
14 December 1998 | Location of register of members (non legible) (1 page) |
14 December 1998 | Location - directors interests register: non legible (1 page) |
14 December 1998 | Location of register of members (non legible) (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: st michaels house 28 meanwood road leeds west yorkshire LS7 2JA (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: st michaels house 28 meanwood road leeds west yorkshire LS7 2JA (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members
|
6 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members
|
20 November 1996 | Registered office changed on 20/11/96 from: c/o lynwood registrars LIMITED lynwood house 24/32 kilburn high road london NW6 5UJ (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: c/o lynwood registrars LIMITED lynwood house 24/32 kilburn high road london NW6 5UJ (1 page) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 December 1977 | Incorporation (14 pages) |
7 December 1977 | Incorporation (14 pages) |