Bessacarr
Doncaster
South Yorkshire
DN4 6SB
Secretary Name | Ann Arjemandfar |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SB |
Director Name | Mrs Ann Arjomandfar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(16 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 19 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SB |
Director Name | Mr Cameron Arjemandfar |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(24 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 19 Partridge Flatt Road Doncaster DN4 6SB |
Director Name | Ms Emma Louise Arjemandfar |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(24 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 19 Partridge Flatt Road Doncaster DN4 6SB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Cameron Arjemandfar |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2018) |
Role | Student |
Country of Residence | England |
Correspondence Address | 19 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SB |
Director Name | Ms Emma Louise Arjemandfar |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2018) |
Role | Student |
Country of Residence | England |
Correspondence Address | 19 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SB |
Registered Address | Devonshire House Devonshire Avenue Leeds LS8 1AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Mr Mansour Arjemandfar 51.00% Ordinary |
---|---|
49 at £1 | Mrs Ann Arjemandfar 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £1,000 |
Current Liabilities | £52,041 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
10 December 2020 | Appointment of Ms Emma Louise Arjemandfar as a director on 30 July 2020 (2 pages) |
10 December 2020 | Appointment of Mr Cameron Arjemandfar as a director on 30 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
31 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Termination of appointment of Cameron Arjemandfar as a director on 15 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Emma Louise Arjemandfar as a director on 15 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 31 July 2017 (1 page) |
9 March 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
9 March 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mansour Arjemandfar on 30 July 2013 (2 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mansour Arjemandfar on 30 July 2013 (2 pages) |
1 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 October 2013 | Appointment of Ann Arjomandfar as a director (3 pages) |
30 October 2013 | Appointment of Ann Arjomandfar as a director (3 pages) |
18 October 2013 | Annual return made up to 29 July 2013 no member list
|
18 October 2013 | Annual return made up to 29 July 2013 no member list
|
23 April 2013 | Appointment of Cameron Arjemandfar as a director (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Appointment of Cameron Arjemandfar as a director (3 pages) |
23 April 2013 | Appointment of Emma Louise Arjemandfar as a director (3 pages) |
23 April 2013 | Appointment of Emma Louise Arjemandfar as a director (3 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 29 July 2011 (14 pages) |
2 September 2011 | Annual return made up to 29 July 2011 (14 pages) |
15 November 2010 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 November 2010 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
25 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 September 2008 | Return made up to 29/07/08; no change of members (6 pages) |
26 September 2008 | Return made up to 29/07/08; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
23 March 2005 | Return made up to 29/07/04; full list of members; amend (8 pages) |
23 March 2005 | Return made up to 29/07/04; full list of members; amend (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 July 2003 | Return made up to 29/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 29/07/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 September 2002 | Return made up to 29/07/02; full list of members
|
3 September 2002 | Return made up to 29/07/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 20 market street gainsborough lincolnshire DN21 2BE (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 20 market street gainsborough lincolnshire DN21 2BE (1 page) |
12 June 1998 | Ad 25/11/96--------- £ si 98@1 (2 pages) |
12 June 1998 | Ad 25/11/96--------- £ si 98@1 (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
29 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
29 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
29 July 1996 | Incorporation (12 pages) |
29 July 1996 | Incorporation (12 pages) |