Horsforth
Leeds
LS18 5NT
Secretary Name | Mrs Gaye Penelope Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(6 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 12 Wheatlands Road East Harrogate North Yorkshire HG2 8PX |
Secretary Name | Sarah Charneca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Flaxton Terrace Pannal Harrogate North Yorkshire HG3 1JU |
Director Name | Mrs Sarah Charneca |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | 16 West End Avenue Harrogate Yorkshire HG2 9BY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Pelican Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295 |
Cash | £157 |
Current Liabilities | £236,426 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Director's details changed for Mr Leslie Anthony Charneca on 17 February 2023 (2 pages) |
7 February 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
17 January 2023 | Termination of appointment of Gaye Penelope Wright as a secretary on 16 January 2023 (1 page) |
17 January 2023 | Appointment of Elizabeth Downton as a secretary on 16 January 2023 (2 pages) |
12 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 10 July 2020 with updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Register inspection address has been changed from 9 Cardale Court 9 Cardale Court Harrogate N.Yorks HG3 1RY England to G2 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG (1 page) |
27 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 27 November 2015 (1 page) |
27 November 2015 | Register inspection address has been changed from 9 Cardale Court 9 Cardale Court Harrogate N.Yorks HG3 1RY England to G2 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG (1 page) |
27 November 2015 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 27 November 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Register inspection address has been changed from C/O Mr Les Charneca 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL United Kingdom (1 page) |
21 November 2013 | Register inspection address has been changed from C/O Mr Les Charneca 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL United Kingdom (1 page) |
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 October 2013 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 16 October 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 November 2010 | Director's details changed for Leslie Anthony Charneca on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Leslie Anthony Charneca on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Leslie Anthony Charneca on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Leslie Anthony Charneca on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Leslie Anthony Charneca on 2 October 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Termination of appointment of Sarah Charneca as a director (2 pages) |
20 November 2009 | Director's details changed for Leslie Anthony Charneca on 2 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of Sarah Charneca as a director (2 pages) |
20 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
26 November 2008 | Director's change of particulars / leslie charneca / 30/05/2008 (1 page) |
26 November 2008 | Director's change of particulars / leslie charneca / 30/05/2008 (1 page) |
26 November 2008 | Director's change of particulars / sarah charneca / 30/05/2008 (1 page) |
26 November 2008 | Director's change of particulars / sarah charneca / 30/05/2008 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 28/10/04; full list of members
|
4 November 2004 | Return made up to 28/10/04; full list of members
|
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
5 November 2002 | Return made up to 28/10/02; full list of members
|
5 November 2002 | Return made up to 28/10/02; full list of members
|
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
10 April 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
10 April 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
7 November 2001 | Return made up to 28/10/01; full list of members
|
7 November 2001 | Return made up to 28/10/01; full list of members
|
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
1 November 2000 | Return made up to 28/10/00; full list of members
|
1 November 2000 | Return made up to 28/10/00; full list of members
|
28 February 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: holly bank lodge ripley park gate ripley north yorkshire HG3 3DN (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: holly bank lodge ripley park gate ripley north yorkshire HG3 3DN (1 page) |
11 November 1999 | Return made up to 28/10/99; full list of members
|
11 November 1999 | Return made up to 28/10/99; full list of members
|
13 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
24 November 1998 | Return made up to 28/10/98; no change of members
|
24 November 1998 | Return made up to 28/10/98; no change of members
|
7 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
7 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 372 old street london EC1V 9LT (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 372 old street london EC1V 9LT (1 page) |
28 October 1996 | Incorporation (12 pages) |
28 October 1996 | Incorporation (12 pages) |