Bradford
West Yorkshire
BD1 1UQ
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Anthony Charles Avis |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 March 2004) |
Role | Author |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Helen Lela Kyriacopoulou Avis |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 May 2010) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Secretary Name | Helen Lela Kyriacopoulou Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thalassa Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
150 at £1 | Crescent Estates (Ilkley) LTD 75.00% Ordinary |
---|---|
10 at £1 | Lawgate Properties LTD 5.00% Ordinary |
40 at £1 | H.l.k. Avis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,172 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
4 July 2017 | Notification of Crescent Estates (Ilkley) Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Crescent Estates (Ilkley) Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Crescent Estates (Ilkley) Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Charles Dionysius Avis on 24 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Ms Alice Mary Cleoniki Avis on 24 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Charles Dionysius Avis on 24 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Ms Alice Mary Cleoniki Avis on 24 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 September 2013 | Registered office address changed from C/O Philip Varley Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O Philip Varley Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ England on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 September 2013 | Registered office address changed from C/O Philip Varley Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ England on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 September 2013 | Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 4 September 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 March 2011 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page) |
24 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Helen Avis as a secretary (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a secretary (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a director (1 page) |
2 July 2010 | Termination of appointment of Helen Avis as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 24/06/07; full list of members (3 pages) |
15 October 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 September 2006 | Return made up to 24/06/06; full list of members (8 pages) |
7 September 2006 | Return made up to 24/06/06; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 August 2005 | Return made up to 24/06/05; full list of members (8 pages) |
15 August 2005 | Return made up to 24/06/05; full list of members (8 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 October 2004 | Return made up to 24/06/04; full list of members
|
25 October 2004 | Return made up to 24/06/04; full list of members
|
25 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
25 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
24 August 2003 | Return made up to 24/06/03; full list of members (9 pages) |
24 August 2003 | Return made up to 24/06/03; full list of members (9 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 August 2002 | Return made up to 24/06/02; full list of members (9 pages) |
8 August 2002 | Return made up to 24/06/02; full list of members (9 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 July 2001 | Return made up to 24/06/01; full list of members
|
7 July 2001 | Return made up to 24/06/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 July 2000 | Return made up to 24/06/00; full list of members
|
27 July 2000 | Return made up to 24/06/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
26 July 1996 | Accounts made up to 30 September 1995 (6 pages) |
26 July 1996 | Accounts made up to 30 September 1995 (6 pages) |
14 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |
15 July 1992 | Memorandum and Articles of Association (14 pages) |
15 July 1992 | Memorandum and Articles of Association (14 pages) |