Edgbaston
Birmingham
B15 3TH
Secretary Name | Mrs Naheeda Zahoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2005(19 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh House 5 Westbourne Road, Edgbaston Birmingham West Midlands B15 3TH |
Director Name | Naheeda Zahoor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh House 5 Westbourne Road Birmingham West Midlands B15 3TH |
Secretary Name | Mr Mohammed Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Highfield House Wheelwright Drive Dewsbury West Yorkshire WF13 4JB |
Website | kozeesleep-beds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7644024 |
Telephone region | Birmingham |
Registered Address | Unit 5 Kettlestring Lane Concept Court York YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | M. Zahoor 50.00% Ordinary |
---|---|
5k at £1 | N. Zahoor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,796,177 |
Current Liabilities | £908,715 |
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 | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
2 January 2002 | Delivered on: 12 January 2002 Persons entitled: National Westminster 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: Unit 35 and 36 and yard 38 sapcote business centre small heath business centre small heath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 May 1992 | Delivered on: 11 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture the entry in col.3 Above has this day been amended please see doc.M27 R.M.groves 11/8/92 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 April 1992 | Delivered on: 11 May 1992 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: Land and buildings on the south side of coventry road small heath birmingham to be known as unit 2 waverley trading estate small heath birmingham t/n WM27835 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1992 | Delivered on: 9 October 1992 Satisfied on: 16 December 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17328.84 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395 (see form for full details). Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
8 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
5 May 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
18 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to Unit 5 Kettlestring Lane Concept Court York YO30 4XF on 15 January 2020 (1 page) |
15 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 May 2017 | Director's details changed for Naheeda Zamoor on 6 April 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Naheeda Zamoor on 6 April 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 February 2014 | Accounts made up to 30 April 2013 (16 pages) |
4 February 2014 | Accounts made up to 30 April 2013 (16 pages) |
10 October 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 10 October 2013 (1 page) |
10 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts made up to 30 April 2012 (16 pages) |
10 October 2012 | Accounts made up to 30 April 2012 (16 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts made up to 30 April 2011 (16 pages) |
3 November 2011 | Accounts made up to 30 April 2011 (16 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts made up to 30 April 2010 (17 pages) |
3 November 2010 | Accounts made up to 30 April 2010 (17 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Appointment of Naheeda Zamoor as a director (3 pages) |
18 February 2010 | Appointment of Naheeda Zamoor as a director (3 pages) |
19 November 2009 | Accounts made up to 30 April 2009 (17 pages) |
19 November 2009 | Accounts made up to 30 April 2009 (17 pages) |
8 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 December 2008 | Accounts made up to 30 April 2008 (17 pages) |
5 December 2008 | Accounts made up to 30 April 2008 (17 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 December 2007 | Accounts made up to 30 April 2007 (16 pages) |
14 December 2007 | Accounts made up to 30 April 2007 (16 pages) |
21 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
21 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (16 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (16 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
8 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
18 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
18 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
27 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
27 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
2 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
9 March 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
29 April 1999 | Return made up to 30/04/99; full list of members
|
29 April 1999 | Return made up to 30/04/99; full list of members
|
24 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members
|
12 May 1998 | Return made up to 30/04/98; no change of members
|
6 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 August 1986 | Incorporation (15 pages) |
26 August 1986 | Certificate of Incorporation (1 page) |
26 August 1986 | Incorporation (15 pages) |