Leeds
LS1 5HD
Secretary Name | Deena Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Stephen Richard Dunleavy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 December 1994) |
Role | Groundworker |
Correspondence Address | 26 Bye Road Swanwick Southampton Hampshire SO31 7GX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01482 845696 |
---|---|
Telephone region | Hull |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5k at £1 | B.j. Thomas 50.00% Ordinary B |
---|---|
5k at £1 | D. Thomas 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £682,027 |
Cash | £202,676 |
Current Liabilities | £1,958,259 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 25 August 2021 (overdue) |
16 June 1995 | Delivered on: 21 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 May 1995 | Delivered on: 27 May 1995 Satisfied on: 31 October 2003 Persons entitled: Dunleavy (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as guarantor or surety of or in respect of any obligation or liability of the company and all costs charges and legal expenses incurred by the chargee. 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 |
26 May 1995 | Delivered on: 27 May 1995 Satisfied on: 27 November 2004 Persons entitled: Barry James Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as guarantor or surety of or in respect of any obligation or liability of the company and all costs charges and legal expenses incurred by the chargee. 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 |
27 October 1994 | Delivered on: 9 November 1994 Satisfied on: 27 November 2004 Persons entitled: Barry James Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
6 September 1994 | Delivered on: 7 September 1994 Satisfied on: 31 October 2003 Persons entitled: Dunleavy (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
29 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 6 silver street hull east yorkshire HU1 1JA (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Return made up to 11/08/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Return made up to 11/08/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
10 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Return made up to 11/08/97; no change of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 November 1996 | Return made up to 11/08/96; no change of members (4 pages) |
5 September 1995 | Return made up to 11/08/95; full list of members
|
16 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Memorandum and Articles of Association (60 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |