Company NameThe Box Tree Restaurant (Ilkley) Ltd.
DirectorsCharles Dionysius Avis and Alice Mary Cleoniki Avis
Company StatusActive
Company Number02725951
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Dionysius Avis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameAnthony Charles Avis
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 30 March 2004)
RoleAuthor
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameHelen Lela Kyriacopoulou Avis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 days after company formation)
Appointment Duration17 years, 10 months (resigned 06 May 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Secretary NameHelen Lela Kyriacopoulou Avis
NationalityBritish
StatusResigned
Appointed27 June 1992(3 days after company formation)
Appointment Duration17 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

150 at £1Crescent Estates (Ilkley) LTD
75.00%
Ordinary
10 at £1Lawgate Properties LTD
5.00%
Ordinary
40 at £1H.l.k. Avis
20.00%
Ordinary

Financials

Year2014
Net Worth£363,172

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

28 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 July 2017Notification of Crescent Estates (Ilkley) Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of Crescent Estates (Ilkley) Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Crescent Estates (Ilkley) Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
11 July 2016Director's details changed for Mr Charles Dionysius Avis on 24 June 2016 (2 pages)
11 July 2016Director's details changed for Ms Alice Mary Cleoniki Avis on 24 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Charles Dionysius Avis on 24 June 2016 (2 pages)
11 July 2016Director's details changed for Ms Alice Mary Cleoniki Avis on 24 June 2016 (2 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(4 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 September 2013Registered 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 2013Registered 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 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Registered 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 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
4 September 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 4 September 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
24 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Helen Avis as a secretary (1 page)
2 July 2010Termination of appointment of Helen Avis as a secretary (1 page)
2 July 2010Termination of appointment of Helen Avis as a director (1 page)
2 July 2010Termination of appointment of Helen Avis as a director (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (4 pages)
21 July 2009Return made up to 24/06/09; full list of members (4 pages)
12 August 2008Return made up to 24/06/08; full list of members (4 pages)
12 August 2008Return made up to 24/06/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 24/06/07; full list of members (3 pages)
15 October 2007Return made up to 24/06/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 September 2006Return made up to 24/06/06; full list of members (8 pages)
7 September 2006Return made up to 24/06/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 August 2005Return made up to 24/06/05; full list of members (8 pages)
15 August 2005Return made up to 24/06/05; full list of members (8 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
25 October 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
24 August 2003Return made up to 24/06/03; full list of members (9 pages)
24 August 2003Return made up to 24/06/03; full list of members (9 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 August 2002Return made up to 24/06/02; full list of members (9 pages)
8 August 2002Return made up to 24/06/02; full list of members (9 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 1999Return made up to 24/06/99; full list of members (6 pages)
28 July 1999Return made up to 24/06/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 August 1997Return made up to 24/06/97; no change of members (4 pages)
8 August 1997Return made up to 24/06/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 August 1996Return made up to 24/06/96; full list of members (6 pages)
8 August 1996Return made up to 24/06/96; full list of members (6 pages)
26 July 1996Accounts made up to 30 September 1995 (6 pages)
26 July 1996Accounts made up to 30 September 1995 (6 pages)
14 August 1995Return made up to 24/06/95; no change of members (4 pages)
14 August 1995Return made up to 24/06/95; no change of members (4 pages)
15 July 1992Memorandum and Articles of Association (14 pages)
15 July 1992Memorandum and Articles of Association (14 pages)