Leeds
LS7 3AF
Director Name | Mr Surinder Sehmi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
Director Name | Mr Ralph Thompson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
Director Name | Mr Montague Dorsman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Chartwell Court Leeds West Yorkshire LS17 8AY |
Director Name | Mr William Victor Eustace Hembry |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1993) |
Role | Retired |
Correspondence Address | 5 Chartwell Court Leeds West Yorkshire LS17 8AY |
Secretary Name | Miss Brenda Maud Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chartwell Court Leeds West Yorkshire LS17 8AY |
Director Name | Miss Brenda Maud Harkness |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 January 2014) |
Role | Retired From Fta |
Country of Residence | England |
Correspondence Address | 4 Chartwell Court Leeds West Yorkshire LS17 8AY |
Director Name | Mr Felix Alan Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 276 Shadwell Lane Moortown Leeds LS17 8AJ |
Director Name | Mr Peter Vincent Daly |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2012(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chartwell Court Shadwell Lane Leeds LS17 8AY |
Director Name | Mrs Tilly Dorsman |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chartwell Court Shadwell Lane Leeds LS17 8AY |
Director Name | Ms Elaine Ruth Simon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chartwell Court Shadwell Lane Leeds LS17 8AY |
Director Name | Mr Donald Peter Walker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chartwell Court Shadwell Lane Leeds LS17 8AY |
Registered Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | A. Phillipidis 10.00% Ordinary |
---|---|
1 at £1 | Barbara Bellwood 10.00% Ordinary |
1 at £1 | Donald Peter Walker 10.00% Ordinary |
1 at £1 | E. Simon 10.00% Ordinary |
1 at £1 | Felix Alan Smith 10.00% Ordinary |
1 at £1 | G. Killen 10.00% Ordinary |
1 at £1 | G. Stewart 10.00% Ordinary |
1 at £1 | Montague Dorsman 10.00% Ordinary |
1 at £1 | Peter Vincent Daly 10.00% Ordinary |
1 at £1 | Vanessa Ann Howdle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,650 |
Cash | £2,273 |
Current Liabilities | £343 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (4 months, 4 weeks from now) |
22 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
27 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
21 February 2023 | Termination of appointment of Ralph Thompson as a director on 7 June 2022 (1 page) |
21 February 2023 | Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 21 February 2023 (1 page) |
1 December 2022 | Registered office address changed from Scott Hall House Sheepscar Street North Leeds LS7 3AF England to Coburg House St. Andrews Court Leeds LS3 1JY on 1 December 2022 (1 page) |
1 December 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
18 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
4 December 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
23 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Termination of appointment of Donald Peter Walker as a director on 1 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Ralph Thompson as a director on 1 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Surinder Sehmi as a director on 1 June 2020 (2 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
10 February 2020 | Appointment of Mr Simon Padget Handley as a secretary on 6 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Elaine Ruth Simon as a director on 6 February 2020 (1 page) |
10 February 2020 | Registered office address changed from Mawsons Waverley House 14 Woodhouse Square Leeds LS3 1AQ to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 10 February 2020 (1 page) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
2 November 2018 | Appointment of Mr Donald Peter Walker as a director on 20 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of Tilly Dorsman as a director on 31 August 2018 (1 page) |
3 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
14 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
14 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
8 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 January 2015 | Director's details changed for Ms Elaine Ruth Rosenberg on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Ms Elaine Ruth Rosenberg on 16 January 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 May 2014 | Appointment of Mrs Tilly Dorsman as a director (2 pages) |
27 May 2014 | Appointment of Mrs Tilly Dorsman as a director (2 pages) |
27 May 2014 | Appointment of Ms Elaine Ruth Rosenberg as a director (2 pages) |
27 May 2014 | Appointment of Ms Elaine Ruth Rosenberg as a director (2 pages) |
30 April 2014 | Registered office address changed from Chartwell Court Shadwell Lane Leeds LS17 8AY on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Chartwell Court Shadwell Lane Leeds LS17 8AY on 30 April 2014 (1 page) |
31 January 2014 | Termination of appointment of Brenda Harkness as a director (1 page) |
31 January 2014 | Termination of appointment of Brenda Harkness as a secretary (1 page) |
31 January 2014 | Termination of appointment of Brenda Harkness as a secretary (1 page) |
31 January 2014 | Termination of appointment of Brenda Harkness as a director (1 page) |
30 September 2013 | Register(s) moved to registered office address (1 page) |
30 September 2013 | Register(s) moved to registered office address (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
23 August 2013 | Termination of appointment of Felix Smith as a director (1 page) |
23 August 2013 | Termination of appointment of Felix Smith as a director (1 page) |
9 August 2013 | Appointment of Mr Felix Alan Smith as a director (2 pages) |
9 August 2013 | Appointment of Mr Felix Alan Smith as a director (2 pages) |
2 August 2013 | Termination of appointment of Peter Daly as a director (1 page) |
2 August 2013 | Termination of appointment of Peter Daly as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2012 | Appointment of Mr Peter Vincent Daly as a director (2 pages) |
19 March 2012 | Appointment of Mr Peter Vincent Daly as a director (2 pages) |
14 March 2012 | Termination of appointment of Montague Dorsman as a director (1 page) |
14 March 2012 | Termination of appointment of Montague Dorsman as a director (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 September 2010 | Director's details changed for Miss Brenda Maud Harkness on 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Mr Montague Dorsman on 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Miss Brenda Maud Harkness on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Montague Dorsman on 30 September 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 September 2004 | Return made up to 30/09/04; full list of members
|
17 September 2004 | Return made up to 30/09/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 September 1999 | Return made up to 30/09/99; full list of members (9 pages) |
30 September 1999 | Return made up to 30/09/99; full list of members (9 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
13 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 October 1996 | Return made up to 30/09/96; change of members (6 pages) |
13 October 1996 | Return made up to 30/09/96; change of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 June 1982 | Incorporation (15 pages) |
23 June 1982 | Incorporation (15 pages) |