Richmond
Surrey
TW9 4BT
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Current |
Appointed | 17 March 2016(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Peninne House Holmbridge Holmfirth HD9 2NN |
Director Name | Chamsi Pasha Firas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(6 days after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Duncan House 86 Portland Place London W1B 1NU |
Secretary Name | David Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Director Name | David Tattum |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 1995) |
Role | Secretary |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Secretary Name | Mr Ian Geoffrey Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX |
Secretary Name | Jonathan Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 8 Hill End Grove Bradford West Yorkshire BD7 4RP |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Brigella Mills Bradford BD5 0QA |
Director Name | Mr Said Hafez |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 2012(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | Lebanon |
Correspondence Address | Brigella Mills Bradford BD5 0QA |
Director Name | Mr Abdul Karim Ayoub Agha |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brigella Mills Bradford BD5 0QA |
Director Name | Mr Mohamed Maher Lababedi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brigella Mills Bradford BD5 0QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hield.co.uk |
---|
Registered Address | Peninne House Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Gamma Beta Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 August 2018 | Delivered on: 5 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
31 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
---|---|
10 September 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
15 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from 506 Kingsbury Road London NW9 9HE England to Peninne House Holmbridge Holmfirth HD9 2NN on 19 March 2020 (1 page) |
16 January 2020 | Satisfaction of charge 029167890001 in full (1 page) |
30 May 2019 | Resolutions
|
21 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from Brigella Mills Bradford BD5 0QA to 506 Kingsbury Road London NW9 9HE on 18 February 2019 (1 page) |
5 September 2018 | Registration of charge 029167890001, created on 31 August 2018 (25 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 February 2018 | Termination of appointment of Mohamed Maher Lababedi as a director on 31 December 2017 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
13 February 2018 | Termination of appointment of Chamsi Pasha Firas as a director on 31 December 2017 (1 page) |
13 February 2018 | Termination of appointment of Said Hafez as a director on 31 December 2017 (1 page) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 September 2015 | Termination of appointment of Abdul Karim Ayoub Agha as a director on 11 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Abdul Karim Ayoub Agha as a director on 11 September 2015 (1 page) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
4 December 2012 | Appointment of Mr Said Hafez as a director (2 pages) |
4 December 2012 | Appointment of Mr Said Hafez as a director (2 pages) |
28 November 2012 | Appointment of Mr Mohamed Maher Lababedi as a director (2 pages) |
28 November 2012 | Appointment of Mr Abdul Karim Ayoub Agha as a director (2 pages) |
28 November 2012 | Appointment of Mr Abdul Karim Ayoub Agha as a director (2 pages) |
28 November 2012 | Appointment of Mr Mohamed Maher Lababedi as a director (2 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2010 | Director's details changed for Chamsi Pasha Firas on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Chamsi Pasha Firas on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Chamsi Pasha Firas on 1 June 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Chamsi Pasha Firas on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Chamsi Pasha Firas on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Chamsi Pasha Firas on 7 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / chamsi firas / 20/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / chamsi firas / 20/10/2008 (1 page) |
10 September 2008 | Appointment terminated secretary michael tomlinson (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
10 September 2008 | Appointment terminated secretary michael tomlinson (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
14 July 2005 | Return made up to 07/04/05; full list of members
|
14 July 2005 | Return made up to 07/04/05; full list of members
|
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
11 May 2004 | Return made up to 07/04/04; full list of members
|
11 May 2004 | Return made up to 07/04/04; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
11 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members
|
17 April 2000 | Return made up to 07/04/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
28 April 1999 | Return made up to 07/04/99; no change of members
|
28 April 1999 | Return made up to 07/04/99; no change of members
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 07/04/98; full list of members
|
24 June 1998 | Return made up to 07/04/98; full list of members
|
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
8 May 1997 | Return made up to 07/04/97; no change of members
|
8 May 1997 | Return made up to 07/04/97; no change of members
|
10 February 1997 | Return made up to 07/04/96; no change of members (4 pages) |
10 February 1997 | Return made up to 07/04/96; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 28 April 1996 (7 pages) |
10 February 1997 | Full accounts made up to 28 April 1996 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |