Horsforth
Leeds
LS18 5NT
Director Name | Mr Christopher Kamara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mrs Anne Kamara |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.chriskamara.com |
---|
Registered Address | Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
16 at £1 | A. Kamara & C. Kamara 80.00% Ordinary A |
---|---|
4 at £1 | C. Kamara & A. Kamara 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £874,208 |
Cash | £86,890 |
Current Liabilities | £156,959 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
19 September 2017 | Delivered on: 21 September 2017 Persons entitled: Ben Kamara as Trustee of the Kamara Sports Limited Directors Pension Scheme Jack Kamara as Trustee of the Kamara Sports Limited Directors Pension Scheme Anne Kamara as Trustee of the Kamara Sports Limited Directors Pension Scheme Christopher Kamara as Trustee of the Kamara Sports Limited Directors Pension Scheme Classification: A registered charge Outstanding |
---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 December 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 September 2017 | Registration of charge 034681000001, created on 19 September 2017 (8 pages) |
21 September 2017 | Registration of charge 034681000001, created on 19 September 2017 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Registered office address changed from C/O Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2010 | Register inspection address has been changed (1 page) |
21 November 2010 | Register inspection address has been changed (1 page) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Anne Kamara on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Kamara on 16 October 2009 (1 page) |
9 October 2009 | Director's details changed for Anne Kamara on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anne Kamara on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anne Kamara on 9 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Kamara on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Kamara on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Kamara on 7 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | Ad 28/02/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
28 July 2007 | Ad 28/02/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
28 July 2007 | Resolutions
|
22 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 19/11/04; full list of members (7 pages) |
17 February 2005 | Return made up to 19/11/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 19/11/03; full list of members (7 pages) |
6 February 2004 | Return made up to 19/11/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
15 February 2001 | Return made up to 19/11/00; full list of members (6 pages) |
15 February 2001 | Return made up to 19/11/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
13 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
21 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
21 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (2 pages) |
7 August 1998 | Director resigned (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
26 March 1998 | Memorandum and Articles of Association (5 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (5 pages) |
17 March 1998 | Company name changed sparkfuse LIMITED\certificate issued on 18/03/98 (2 pages) |
17 March 1998 | Company name changed sparkfuse LIMITED\certificate issued on 18/03/98 (2 pages) |
19 November 1997 | Incorporation (17 pages) |
19 November 1997 | Incorporation (17 pages) |