Company NameDonisthorpe Enterprises Limited
DirectorHoward Sidney Cohen
Company StatusLiquidation
Company Number02724008
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Sidney Cohen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameSamuel Goldman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleCo Director
Correspondence Address19 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMr (Councillor) Ronald David Feldman
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Primley Park Crescent
Leeds
West Yorkshire
LS17 7HY
Director NameBryan Neville Irving Bloom
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 March 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Dene
Wigton Lane
Leeds
Yorkshire
LS17 8SJ
Director NameMr Robin Myron Gilmore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Arncliffe Grange
Moortown
Leeds
West Yorkshire
LS17 6ST
Director NameRegina Waldman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address6 Sandmoor Green
Leeds
West Yorkshire
LS17 7SB
Secretary NameGeoffrey Neil Caplan
NationalityBritish
StatusResigned
Appointed06 August 1996(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Stables
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HX
Director NameMr Geoffrey Neil Caplan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Stables
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HX
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2009(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDonisthorpe Hall
Shadwell Lane
Leeds
West Yorkshire
LS17 6AW

Contact

Websitedonisthorpe.org

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Samuel Goldman
50.00%
Ordinary
1 at £1Howard Sidney Cohen
50.00%
Ordinary

Financials

Year2014
Turnover£7,148
Gross Profit£7,148
Net Worth£382,156
Cash£32,727

Accounts

Latest Accounts29 June 2021 (2 years, 10 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Charges

1 February 1995Delivered on: 16 February 1995
Persons entitled:
Samuel Goldman
Regina Waldman
Howard Sidney Cohen
Robin Gilmore

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture.
Particulars: 576 harrogate road leeds 17 (freehold) t/n-WYK525848. East wing donisthorpe hall shadwell lane leeds 17. 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.
Outstanding

Filing History

12 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 29 June 2019 (8 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 29 June 2018 (2 pages)
20 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 December 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 August 2018Notification of Howard Sidney Cohen as a person with significant control on 26 June 2016 (2 pages)
16 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Geoffrey Neil Caplan as a secretary on 2 April 2012 (1 page)
20 September 2017Termination of appointment of Geoffrey Neil Caplan as a secretary on 2 April 2012 (1 page)
31 August 2017Termination of appointment of Ian Jonathan Grant as a director on 28 June 2017 (1 page)
31 August 2017Termination of appointment of Ian Jonathan Grant as a director on 28 June 2017 (1 page)
31 August 2017Termination of appointment of Geoffrey Neil Caplan as a director on 2 April 2012 (1 page)
31 August 2017Termination of appointment of Geoffrey Neil Caplan as a director on 2 April 2012 (1 page)
11 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(7 pages)
4 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(7 pages)
3 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
3 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 June 2012Secretary's details changed for Geoffrey Neil Caplan on 24 February 2012 (2 pages)
25 June 2012Director's details changed for Geoffrey Neil Caplan on 24 February 2012 (2 pages)
25 June 2012Secretary's details changed for Geoffrey Neil Caplan on 24 February 2012 (2 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Geoffrey Neil Caplan on 24 February 2012 (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Regina Waldman as a director (1 page)
26 February 2010Termination of appointment of Regina Waldman as a director (1 page)
26 February 2010Termination of appointment of Robin Gilmore as a director (1 page)
26 February 2010Termination of appointment of Robin Gilmore as a director (1 page)
23 February 2010Appointment of Mr Ian Jonathan Grant as a director (2 pages)
23 February 2010Appointment of Mr Ian Jonathan Grant as a director (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Appointment terminated director samuel goldman (1 page)
25 June 2009Appointment terminated director samuel goldman (1 page)
25 June 2009Director's change of particulars / robin gilmore / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / robin gilmore / 25/06/2009 (1 page)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
4 July 2008Return made up to 18/06/08; full list of members (5 pages)
4 July 2008Return made up to 18/06/08; full list of members (5 pages)
9 May 2008Full accounts made up to 31 December 2007 (11 pages)
9 May 2008Full accounts made up to 31 December 2007 (11 pages)
3 August 2007Return made up to 18/06/07; no change of members (8 pages)
3 August 2007Return made up to 18/06/07; no change of members (8 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Return made up to 18/06/06; full list of members (8 pages)
19 July 2006Return made up to 18/06/06; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 July 2004Return made up to 18/06/04; full list of members (8 pages)
19 July 2004Return made up to 18/06/04; full list of members (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Return made up to 18/06/03; full list of members (8 pages)
21 July 2003Return made up to 18/06/03; full list of members (8 pages)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 December 2002Auditor's resignation (1 page)
4 December 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
23 July 2002Withdrawal of application for striking off (1 page)
23 July 2002Withdrawal of application for striking off (1 page)
1 July 2002Application for striking-off (1 page)
1 July 2002Application for striking-off (1 page)
21 June 2002Return made up to 18/06/02; full list of members (8 pages)
21 June 2002Return made up to 18/06/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2001Return made up to 18/06/01; full list of members (7 pages)
26 July 2001Return made up to 18/06/01; full list of members (7 pages)
1 August 2000Return made up to 18/06/00; full list of members (7 pages)
1 August 2000Return made up to 18/06/00; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1998Return made up to 18/06/98; no change of members (6 pages)
16 July 1998Return made up to 18/06/98; no change of members (6 pages)
4 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996New secretary appointed (1 page)
23 June 1996Return made up to 18/06/96; full list of members (8 pages)
23 June 1996Return made up to 18/06/96; full list of members (8 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 18/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1995Return made up to 18/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
18 June 1992Incorporation (18 pages)
18 June 1992Incorporation (18 pages)