Leeds
LS17 6HH
Secretary Name | Mrs Firoza Maumoniat |
---|---|
Status | Current |
Appointed | 31 December 2014(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Hyde Park Road Leeds LS6 1PY |
Director Name | Mohammed Ali Maumoniat |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 984a Scott Hall Road Leeds West Yorkshire LS17 6HH |
Director Name | Vilayat Maumoniat |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 948a Scott Hall Road Leeds West Yorkshire LS17 6HL |
Secretary Name | Mr Anver Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 South Park Drive Ilford Essex IG3 9AL |
Secretary Name | Vilayat Maumoniat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 948a Scott Hall Road Leeds West Yorkshire LS17 6HL |
Director Name | Ilyas Yusuf Maumoniat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 984a Scott Hall Road Leeds LS17 6HH |
Director Name | Rafi Ahmed Maumoniat |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 984a Scott Hall Road Leeds West Yorkshire LS17 6HH |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Telephone | 0113 2891199 |
---|---|
Telephone region | Leeds |
Registered Address | 21 Hyde Park Road Leeds LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Adam Yousuf Maumoniat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,970 |
Current Liabilities | £499,027 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
14 November 2008 | Delivered on: 18 November 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 October 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc 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. Outstanding |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
---|---|
13 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 March 2018 | Notification of Adam Maumoniat as a person with significant control on 1 November 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
9 March 2018 | Secretary's details changed for Mrs Firzora Maumoniat on 1 November 2017 (1 page) |
11 August 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Termination of appointment of Ilyas Yusuf Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Registered office address changed from 39 Canal Road Leeds LS12 2LX to 21 Hyde Park Road Leeds LS6 1PY on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Mohammed Ali Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Appointment of Mrs Firzora Maumoniat as a secretary on 31 December 2014 (2 pages) |
10 July 2015 | Termination of appointment of Ilyas Yusuf Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Rafi Ahmed Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Vilayat Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Vilayat Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Rafi Ahmed Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Vilayat Maumoniat as a secretary on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Vilayat Maumoniat as a secretary on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Mohammed Ali Maumoniat as a director on 31 December 2014 (1 page) |
10 July 2015 | Registered office address changed from 39 Canal Road Leeds LS12 2LX to 21 Hyde Park Road Leeds LS6 1PY on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Mrs Firzora Maumoniat as a secretary on 31 December 2014 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 28 June 2011 (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Director's details changed for Rafi Ahmed Maumoniat on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Vilayat Maumoniat on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Rafi Ahmed Maumoniat on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Vilayat Maumoniat on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Vilayat Maumoniat on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Rafi Ahmed Maumoniat on 1 January 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Director's change of particulars / adam maumoniat / 30/05/2008 (1 page) |
14 July 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / adam maumoniat / 30/05/2008 (1 page) |
14 July 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2008 | Director appointed ilyas yousuf maumoniat (2 pages) |
17 October 2008 | Director appointed rafi ahmed maumoniat (2 pages) |
17 October 2008 | Director appointed rafi ahmed maumoniat (2 pages) |
17 October 2008 | Director appointed ilyas yousuf maumoniat (2 pages) |
30 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
30 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / adam maumoniat / 01/01/2008 (1 page) |
29 May 2008 | Director's change of particulars / adam maumoniat / 01/01/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 June 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Return made up to 27/02/06; full list of members (2 pages) |
9 June 2006 | Return made up to 27/02/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 27/02/05; full list of members
|
23 June 2005 | Return made up to 27/02/05; full list of members
|
14 March 2005 | Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 27/02/04; full list of members (7 pages) |
1 June 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
27 April 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
21 April 2004 | Return made up to 27/02/03; full list of members; amend (7 pages) |
21 April 2004 | Return made up to 27/02/03; full list of members; amend (7 pages) |
3 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 March 2001 | Return made up to 27/02/01; full list of members
|
22 March 2001 | Return made up to 27/02/01; full list of members
|
2 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1999 | Return made up to 27/02/99; full list of members (7 pages) |
1 December 1999 | Return made up to 27/02/99; full list of members (7 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
5 November 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (10 pages) |
27 February 1998 | Incorporation (10 pages) |