Brandon Crescent Shadwell
Leeds
West Yorkshire
LS17 9JH
Secretary Name | Jatinder Kaur Bhambra |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | Belle Castle Brandon Crescent Shadwell Leeds West Yorkshire LS17 9JH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Daniel Philip Butcher |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(3 days after company formation) |
Appointment Duration | 12 months (resigned 12 February 1996) |
Role | Currancy Trader |
Correspondence Address | Flat 5 37 Duke Street St James London SW1 6DH |
Secretary Name | Elizabeth Jane Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(3 days after company formation) |
Appointment Duration | 12 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 23 Boulter Street St Clements Oxford Oxfordshire OX4 1AX |
Director Name | Rajpal Singh Bhambra |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 September 2004) |
Role | Electrical Wholesaler |
Correspondence Address | Falcon House Sheepscar Street South Leeds LS7 1AZ |
Secretary Name | Daniele Maria Relf |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 February 1996(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Tara 128a London Road Redhill Surrey RH1 2JU |
Secretary Name | Mr James Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Gurdev Kaur Bhambra |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 19 Broome Place Belle Isle Leeds LS10 3JP |
Secretary Name | Gurdev Kaur Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 19 Broome Place Belle Isle Leeds LS10 3JP |
Secretary Name | Sk Company Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 September 1998) |
Correspondence Address | Greensleeves 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Website | falconelectrical.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Treeglade Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,826,899 |
Cash | £1,834,217 |
Current Liabilities | £2,163,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
19 April 2018 | Delivered on: 30 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 1998 | Delivered on: 5 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
3 February 1997 | Delivered on: 5 February 1997 Persons entitled: Barclays 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. Outstanding |
3 February 1997 | Delivered on: 5 February 1997 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing under or by virtue of the contract(s) together with the benefit of all securities for the same trade indemnity policy no: 104032901. Outstanding |
9 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
30 April 2018 | Registration of charge 030208160004, created on 19 April 2018 (21 pages) |
22 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
22 December 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 82 st john street london EC1M 4JN (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 82 st john street london EC1M 4JN (1 page) |
10 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
10 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
4 June 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 June 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
17 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
1 July 2005 | Return made up to 13/02/05; full list of members (3 pages) |
1 July 2005 | Return made up to 13/02/05; full list of members (3 pages) |
31 May 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
31 May 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
13 October 2004 | Return made up to 13/02/04; full list of members (6 pages) |
13 October 2004 | Return made up to 13/02/04; full list of members (6 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
29 April 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
9 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
7 January 2003 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
7 January 2003 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
8 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
8 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
9 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
20 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
20 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
31 May 2000 | Return made up to 13/02/00; full list of members (7 pages) |
31 May 2000 | Return made up to 13/02/00; full list of members (7 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
19 July 1999 | Return made up to 13/02/99; full list of members (8 pages) |
19 July 1999 | Return made up to 13/02/99; full list of members (8 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
18 February 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
18 February 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Return made up to 13/02/98; full list of members
|
31 March 1998 | Return made up to 13/02/98; full list of members
|
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
1 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
15 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 October 1997 | Secretary resigned (2 pages) |
15 October 1997 | Secretary resigned (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
9 December 1996 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
5 December 1996 | Company name changed stockhaven LIMITED\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Company name changed stockhaven LIMITED\certificate issued on 06/12/96 (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Return made up to 13/02/96; full list of members (6 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Return made up to 13/02/96; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Full accounts made up to 29 February 1996 (6 pages) |
27 November 1996 | Full accounts made up to 29 February 1996 (6 pages) |
8 November 1996 | Ad 16/02/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 1996 | Ad 16/02/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 61 fairview avenue wigmore gilligham kent ME8 0QP (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 61 fairview avenue wigmore gilligham kent ME8 0QP (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
13 February 1995 | Incorporation (17 pages) |
13 February 1995 | Incorporation (17 pages) |