Cliffe Drive, Rawdon
Leeds
LS19 6LL
Secretary Name | Mr Dharvinder Singh Basra |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Cliffe Drive, Rawdon Leeds LS19 6LL |
Director Name | Mrs Harpreet Kaur Basra |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Director Name | Mr Frederick William Lavery |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 31 March 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hargreaves Head House Brighouse & Denholme Gate Road Northowram HX3 7SQ |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 5 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Harpreet Kaur Basra 50.00% Ordinary |
---|---|
1 at £1 | Mr D.s. Basra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,954 |
Cash | £765 |
Current Liabilities | £383,717 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 9 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 evelyn avenue thornbury west yorks all fixtures & fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 thornbury drive bradford west yorks all fixtures fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 thornbury drive bradford west yorks all fixtures and fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 March 1996 | Delivered on: 11 March 1996 Satisfied on: 29 January 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 3 February 1996 Satisfied on: 31 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 steadman terrace bradford west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 December 1995 | Delivered on: 3 January 1996 Satisfied on: 31 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 carrington street bradford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 October 1995 | Delivered on: 31 October 1995 Satisfied on: 31 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-89 thornbury drive bradford west yorkshire t/n-WYK129966 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 July 1998 | Delivered on: 1 August 1998 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 queens road bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 April 1998 | Delivered on: 24 April 1998 Satisfied on: 29 January 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 tempest road beeston leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 April 1998 | Delivered on: 21 April 1998 Satisfied on: 8 May 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customers account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 derby road bradford west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 September 1997 | Delivered on: 16 September 1997 Satisfied on: 9 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cambrian terrace beeston leeds 11 and 26 cambrian street beeston leeds 11. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 September 1997 | Delivered on: 16 September 1997 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 harlech road beeston leeds and 39 burlington road beeston leeds.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
17 October 1995 | Delivered on: 31 October 1995 Satisfied on: 31 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-71 rufford street bradford west yorkshire t/n-WYK319188 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 August 1997 | Delivered on: 9 August 1997 Satisfied on: 29 January 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 108 cemetery road beeston leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 June 1997 | Delivered on: 12 June 1997 Satisfied on: 9 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 wellands terrace bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 May 1997 | Delivered on: 10 June 1997 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 thornbury drive, thornbury, bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 April 1997 | Delivered on: 16 May 1997 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 wensleydale road bradford west yorkshire by way of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1997 | Delivered on: 15 April 1997 Satisfied on: 9 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 evelyn avenue thornsby wakefield yorks all fixtures fittings plant machinery assigns of goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 November 1996 | Delivered on: 6 November 1996 Satisfied on: 25 September 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 evelyn avenue thornbury bradford assigns the related rights (as defined) the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 steadman terrace bradford west yorks all fixtures & fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 9 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 evelyn avenue bradford west yorks all fixtures fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 16 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 rufford street bradford west yorks all fixtures fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 25 September 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 carrington street bradford west yorks all fixtures fittings fixed plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 October 1995 | Delivered on: 31 October 1995 Satisfied on: 31 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-49 thornbury drive bradford west yorkshire t/n-WYK25054 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 2013 | Delivered on: 30 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 38 evelyn avenue thornbury bradford. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 22 wellands terrace bradford. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 46 evelyn avenue thornbury bradford. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 13 cambrian terrace also known as 26 cambrian street beeston leeds. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 18 evelyn avenue thornbury bradford. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 thornbury drive, bradford t/n WYK129966 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 thornbury drive, bradford t/n WYK269241 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 thornbury drive bradford t/no WYK25054 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
12 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
29 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
21 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 February 2016 | Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 24 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 January 2014 | Satisfaction of charge 19 in full (4 pages) |
29 January 2014 | Satisfaction of charge 23 in full (4 pages) |
29 January 2014 | Satisfaction of charge 6 in full (4 pages) |
29 January 2014 | Satisfaction of charge 19 in full (4 pages) |
29 January 2014 | Satisfaction of charge 23 in full (4 pages) |
29 January 2014 | Satisfaction of charge 6 in full (4 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Satisfaction of charge 12 in full (4 pages) |
9 August 2013 | Satisfaction of charge 9 in full (4 pages) |
9 August 2013 | Satisfaction of charge 9 in full (4 pages) |
9 August 2013 | Satisfaction of charge 15 in full (4 pages) |
9 August 2013 | Satisfaction of charge 18 in full (4 pages) |
9 August 2013 | Satisfaction of charge 21 in full (4 pages) |
9 August 2013 | Satisfaction of charge 12 in full (4 pages) |
9 August 2013 | Satisfaction of charge 21 in full (4 pages) |
9 August 2013 | Satisfaction of charge 15 in full (4 pages) |
9 August 2013 | Satisfaction of charge 18 in full (4 pages) |
30 July 2013 | Registration of charge 029963640033 (41 pages) |
30 July 2013 | Registration of charge 029963640033 (41 pages) |
23 July 2013 | Registration of charge 029963640029 (41 pages) |
23 July 2013 | Registration of charge 029963640032 (41 pages) |
23 July 2013 | Registration of charge 029963640030 (41 pages) |
23 July 2013 | Registration of charge 029963640031 (41 pages) |
23 July 2013 | Registration of charge 029963640031 (41 pages) |
23 July 2013 | Registration of charge 029963640029 (41 pages) |
23 July 2013 | Registration of charge 029963640032 (41 pages) |
23 July 2013 | Registration of charge 029963640030 (41 pages) |
2 July 2013 | Registration of charge 029963640028 (44 pages) |
2 July 2013 | Registration of charge 029963640028 (44 pages) |
21 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Harpreet Kaur Basra on 30 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Harpreet Kaur Basra on 30 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Partial exemption accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Partial exemption accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Partial exemption accounts made up to 31 March 2008 (4 pages) |
14 May 2009 | Partial exemption accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Director and secretary's change of particulars / dharvinder basra / 01/10/2007 (1 page) |
12 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / harpreet basra / 01/10/2008 (1 page) |
12 January 2009 | Director's change of particulars / harpreet basra / 01/10/2008 (1 page) |
12 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
12 January 2009 | Director and secretary's change of particulars / dharvinder basra / 01/10/2007 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
30 January 2008 | Partial exemption accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Partial exemption accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: airedale lodge 38 new side rawdon leeds LS19 6HN (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: airedale lodge 38 new side rawdon leeds LS19 6HN (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Partial exemption accounts made up to 31 March 2006 (4 pages) |
23 August 2007 | Partial exemption accounts made up to 31 March 2006 (4 pages) |
20 April 2007 | Return made up to 30/11/06; full list of members (7 pages) |
20 April 2007 | Return made up to 30/11/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/11/05; full list of members (7 pages) |
10 May 2006 | Return made up to 30/11/05; full list of members (7 pages) |
6 February 2006 | Partial exemption accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Partial exemption accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Return made up to 30/11/04; full list of members
|
14 June 2005 | Return made up to 30/11/04; full list of members
|
3 February 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
27 January 2004 | Partial exemption accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
27 January 2004 | Partial exemption accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
3 April 2003 | Return made up to 30/11/02; full list of members (7 pages) |
3 April 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Return made up to 30/11/01; full list of members (6 pages) |
30 April 2002 | Return made up to 30/11/01; full list of members (6 pages) |
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
8 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
8 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
29 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
4 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
11 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 March 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
31 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1996 | Return made up to 30/11/95; full list of members (6 pages) |
4 October 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 April 1996 | Particulars of mortgage/charge (8 pages) |
11 March 1996 | Particulars of mortgage/charge (9 pages) |
11 March 1996 | Particulars of mortgage/charge (9 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
30 November 1994 | Incorporation (12 pages) |
30 November 1994 | Incorporation (12 pages) |