Leeds
LS9 7AS
Secretary Name | Harjeet Flora |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 610 Scott Hall Road Leeds West Yorkshire LS7 3QN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Helen Heery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 117a Queens Drive London N4 2BE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | capitalanalytical.com |
---|
Registered Address | Unit 6 Dolly Lane Leeds LS9 7AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
1 at £1 | Jasbinder Flora 50.00% Ordinary |
---|---|
1 at £1 | Sabina Flora 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,072 |
Cash | £79,080 |
Current Liabilities | £47,418 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
12 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
11 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
16 July 2021 | Cessation of Harjeet Singh Flora as a person with significant control on 15 July 2021 (1 page) |
16 July 2021 | Change of details for Mr Jasbinder Flora as a person with significant control on 15 July 2021 (2 pages) |
15 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 033015010001, created on 12 May 2020 (24 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
2 October 2019 | Notification of Harjeet Singh Flora as a person with significant control on 2 October 2019 (2 pages) |
2 October 2019 | Secretary's details changed for Harjit Flora on 2 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 September 2019 | Cessation of Sabina Flora as a person with significant control on 30 September 2019 (1 page) |
10 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 June 2017 | Registered office address changed from Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU to Unit 6 Dolly Lane Leeds LS9 7AS on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU to Unit 6 Dolly Lane Leeds LS9 7AS on 21 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Register inspection address has been changed to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU (1 page) |
13 January 2015 | Director's details changed for Jasbinder Flora on 13 January 2015 (2 pages) |
13 January 2015 | Register inspection address has been changed to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU (1 page) |
13 January 2015 | Director's details changed for Jasbinder Flora on 13 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
5 January 2015 | Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 5 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Jasbinder Flora on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Jasbinder Flora on 19 February 2014 (2 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Jasbinder Flora on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jasbinder Flora on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Jasbinder Flora on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 March 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
5 March 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
13 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
11 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
14 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
12 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members
|
28 January 2003 | Return made up to 13/01/03; full list of members
|
7 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
7 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
6 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
25 January 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
28 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (11 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 117A queens drive london N4 2BE (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 117A queens drive london N4 2BE (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
13 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 May 1999 | Return made up to 13/01/99; no change of members (4 pages) |
15 May 1999 | Return made up to 13/01/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
13 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 January 1997 | Company name changed rialodge LIMITED\certificate issued on 30/01/97 (2 pages) |
29 January 1997 | Company name changed rialodge LIMITED\certificate issued on 30/01/97 (2 pages) |
13 January 1997 | Incorporation (17 pages) |
13 January 1997 | Incorporation (17 pages) |