Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary Name | Clare Milazzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Book Keeper |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Roshan Renaldo Pathman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Secretary Name | Jacqueline Consin - Mosheshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Downhurst Avenue London NW7 3QA |
Secretary Name | Mr Roshan Renaldo Pathman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(4 years after company formation) |
Appointment Duration | 4 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaumont Gardens London NW3 7TF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Mark James Greig 50.00% Ordinary |
---|---|
1 at £1 | Mr Roshan Renaldo Pathman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,262,704 |
Cash | £393,918 |
Current Liabilities | £83,338 |
Latest Accounts | 3 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 January |
Latest Return | 11 June 2023 (11 months ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
1 September 1998 | Delivered on: 3 September 1998 Satisfied on: 15 November 2013 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage. Particulars: 32 claremont road london W9. Fully Satisfied |
---|---|
22 May 1998 | Delivered on: 27 May 1998 Satisfied on: 15 November 2013 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 broadhurst gardens london NW6. Fully Satisfied |
8 August 1997 | Delivered on: 12 August 1997 Satisfied on: 15 November 2013 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge/mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 44 montrose avenue london W6. Fully Satisfied |
8 August 1997 | Delivered on: 12 August 1997 Satisfied on: 15 November 2013 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge/mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Flat 2, 264 ashmore road london W9. Fully Satisfied |
8 August 1997 | Delivered on: 12 August 1997 Satisfied on: 15 November 2013 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge/mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 44 maygrove road london NW6. Fully Satisfied |
15 April 1997 | Delivered on: 22 April 1997 Satisfied on: 15 November 2013 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: A ground floor front lock-up shop unit with residential flat units located to the rear of the ground floor and at first and second floor levels situate & k/a 149 broadhurst gardens london l/b of camden with all fixed machinery buildings erections fixtures & fittings. See the mortgage charge document for full details. Fully Satisfied |
21 May 1996 | Delivered on: 23 May 1996 Satisfied on: 28 November 2013 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h dwelling house and premises divided into flats situate and k/a number 44 montrose avenue london NW6 6LB in the L.B. of brent t/n-MX361140. Together with all and singular the fixed machinery buildings erections and other fixtures now erected on or affixed to the land or any part of it. Fully Satisfied |
3 May 1996 | Delivered on: 8 May 1996 Satisfied on: 28 November 2013 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwellinghouse k/a 44 maygrove road london NW6 l/b of camden t/no.104116 And fixed machinery buildings erections fixtures and fittings. Fully Satisfied |
2 September 1998 | Delivered on: 4 September 1998 Satisfied on: 28 November 2013 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flats situate and k/a 37 brondesbury villas london NW6 6AH t/n-MX281565 together with all and singular the fixed machinery buildings erections and other fixtures fittings now erected on or affixed to the property or any part of it. Fully Satisfied |
7 July 1993 | Delivered on: 20 July 1993 Satisfied on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 44 montrose avenue london. Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 83 fitzjohns avenue london. Outstanding |
5 April 2011 | Delivered on: 12 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 149 broadhurst gardens west hampstead london t/no LN248220 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 March 2009 | Delivered on: 28 March 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 maygrove road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2002 | Delivered on: 27 November 2002 Persons entitled: The Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 brondesbury villas,london. 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 |
21 December 2023 | Total exemption full accounts made up to 3 January 2023 (5 pages) |
---|---|
25 September 2023 | Previous accounting period shortened from 31 March 2023 to 3 January 2023 (1 page) |
13 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Director's details changed for Mr Mark James Greig on 16 December 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from 55 Loudoun Road London NW8 0DL to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 22 January 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Secretary's details changed for Clare Cozens on 15 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Clare Cozens on 15 December 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages) |
28 July 2017 | Notification of Tannis Investments Limited as a person with significant control on 20 July 2017 (2 pages) |
28 July 2017 | Notification of Tannis Investments Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
4 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Roshan Renaldo Pathman as a director on 13 February 2017 (2 pages) |
31 March 2017 | Termination of appointment of Roshan Renaldo Pathman as a director on 13 February 2017 (2 pages) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 April 2014 | Registration of charge 028264030014 (12 pages) |
2 April 2014 | Registration of charge 028264030014 (12 pages) |
2 April 2014 | Registration of charge 028264030015 (12 pages) |
2 April 2014 | Registration of charge 028264030015 (12 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
28 November 2013 | Satisfaction of charge 3 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 3 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 6 in full (4 pages) |
15 November 2013 | Satisfaction of charge 7 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 5 in full (4 pages) |
15 November 2013 | Satisfaction of charge 5 in full (4 pages) |
15 November 2013 | Satisfaction of charge 7 in full (4 pages) |
15 November 2013 | Satisfaction of charge 9 in full (4 pages) |
15 November 2013 | Satisfaction of charge 6 in full (4 pages) |
15 November 2013 | Satisfaction of charge 9 in full (4 pages) |
15 November 2013 | Satisfaction of charge 8 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 8 in full (4 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
1 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
12 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Clare Cozens on 29 June 2010 (1 page) |
11 August 2010 | Secretary's details changed for Clare Cozens on 29 June 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Mark James Greig on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Roshan Renaldo Pathman on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mark James Greig on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Roshan Renaldo Pathman on 29 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 September 2007 | Return made up to 11/06/07; full list of members (5 pages) |
24 September 2007 | Return made up to 11/06/07; full list of members (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members
|
6 July 2006 | Return made up to 11/06/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: russell chambers 2ND floor the piazza covent garden london WC2E 8AA (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: russell chambers 2ND floor the piazza covent garden london WC2E 8AA (1 page) |
25 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
27 September 2004 | Return made up to 11/06/04; full list of members (7 pages) |
27 September 2004 | Return made up to 11/06/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members
|
25 July 2003 | Return made up to 11/06/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
25 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
6 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
6 August 2001 | Secretary resigned (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1999 | Return made up to 11/06/99; no change of members
|
6 August 1999 | Return made up to 11/06/99; no change of members
|
22 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
22 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
22 April 1997 | Particulars of property mortgage/charge (3 pages) |
22 April 1997 | Particulars of property mortgage/charge (3 pages) |
17 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
17 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
26 June 1996 | Return made up to 11/06/96; no change of members
|
26 June 1996 | Return made up to 11/06/96; no change of members
|
25 May 1996 | Full accounts made up to 31 July 1995 (6 pages) |
25 May 1996 | Full accounts made up to 31 July 1995 (6 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 August 1994 | Return made up to 11/06/94; full list of members
|
1 August 1994 | Return made up to 11/06/94; full list of members
|
11 June 1993 | Incorporation (14 pages) |
11 June 1993 | Incorporation (14 pages) |