Leeds
LS3 1JY
Director Name | Mr Nadeem Ahmed |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Luke Timothy Gidney |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Khimchand Hansraj Chandaria |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Mark Hewson Overend |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 June 2019) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Derek Harding |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Linnet Grove Sandal Wakefield West Yorkshire WF2 6SF |
Director Name | Mr Stephen Fairbank |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Manor Old Pool Bank, Pool In Wharfedale Leeds LS21 1EJ |
Secretary Name | Mr Mark Hewson Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 12 September 2019) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Homestead Moor Road, Burley Woodhead Ilkley West Yorkshire LS29 7AS |
Director Name | David Ian Storey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 6 Blue Chip Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
Secretary Name | Mr Donald John Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Director Name | Mr Liam Francis Ryan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Goole Road Swinefleet Goole North Humberside DN14 8AR |
Director Name | Gregory Bernard Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 20 Saint Marys Crescent Netherthong, Holmfirth Huddersfield West Yorkshire HD7 2XP |
Director Name | Christopher Charles Davy |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Nigel Peter Salmon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
Director Name | Richard Hugh Cunningham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ham House 17 Cottesmore Road Ashwell Oakham Leicestershire LE15 9RU |
Director Name | John Raymond Townsend |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | Knowle House Chapel Corner Hamstead Marshall Newbury Berkshire RG20 0HP |
Registered Address | Cavendish House St. Andrews Court Leeds LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,723 |
Net Worth | £6 |
Cash | £4,340 |
Current Liabilities | £4,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
31 July 1989 | Delivered on: 10 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or rushbond limited to the chargee on any account whatsoever. Particulars: St. Andrews court burley street leeds west yorkshire title no's wyk 167330, wyk 22840. Fully Satisfied |
---|---|
10 July 1989 | Delivered on: 14 July 1989 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future. Outstanding |
8 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
4 May 2021 | Termination of appointment of Khimchand Hansraj Chandaria as a director on 4 May 2021 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
12 September 2019 | Termination of appointment of Mark Hewson Overend as a secretary on 12 September 2019 (1 page) |
12 September 2019 | Appointment of Mr Darren Smith as a director on 12 September 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
23 June 2019 | Appointment of Mr Luke Gidney as a director on 20 June 2019 (2 pages) |
23 June 2019 | Termination of appointment of Mark Hewson Overend as a director on 20 June 2019 (1 page) |
22 January 2019 | Termination of appointment of Nigel Peter Salmon as a director on 21 January 2019 (1 page) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 August 2013 | Termination of appointment of Christopher Davy as a director (1 page) |
20 August 2013 | Termination of appointment of Christopher Davy as a director (1 page) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Christopher Charles Davy on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Hewson Overend on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nadeem Ahmed on 5 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Christopher Charles Davy on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Donald John Glossop on 5 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Mr Nadeem Ahmed on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nigel Peter Salmon on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Hewson Overend on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nadeem Ahmed on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Hewson Overend on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Christopher Charles Davy on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nigel Peter Salmon on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Donald John Glossop on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Donald John Glossop on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nigel Peter Salmon on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
20 November 2009 | Director's details changed for Donald John Glossop on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Donald John Glossop on 19 November 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (7 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (7 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Return made up to 05/07/05; full list of members (5 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members (5 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
27 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (12 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (12 pages) |
9 June 2004 | New director appointed (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (6 pages) |
9 June 2004 | New director appointed (2 pages) |
27 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
27 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members
|
10 July 2000 | Return made up to 05/07/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: cavendish house st andrews court burley street leeds LS3 1LA (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 05/07/98; full list of members
|
23 July 1998 | Return made up to 05/07/98; full list of members
|
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: cavendish house st andrews court burley street leeds LS3 1LA (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 September 1997 | Return made up to 05/07/97; no change of members
|
9 September 1997 | Return made up to 05/07/97; no change of members
|
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
12 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
12 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |