Leeds
LS2 9HN
Secretary Name | Mr Omar Rahman |
---|---|
Status | Current |
Appointed | 02 April 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 16 Blenheim Terrace Leeds LS2 9HN |
Director Name | Dr Mohammed Abdur Rahman |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlett Hall Farm Eccup Moor Road Eccup Leeds West Yorkshire LS17 7RJ |
Director Name | Furrok Rahman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlett Hall Farm Eccup Moor Road Eccup Leeds LS17 7RJ |
Secretary Name | Furrok Rahman |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C8 Banjara Saman Road No12 Banjara Hills Hyderabad 500034 (Ap) Foreign |
Website | leed-properties-rent.co.uk |
---|
Registered Address | 16 Blenheim Terrace Leeds LS2 9HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Mrs Samina Baig 99.00% Ordinary |
---|---|
1 at £1 | Mrs Furrok Rahman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,003 |
Cash | £3,035 |
Current Liabilities | £136,749 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
13 February 2004 | Delivered on: 5 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 30 dennistead crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 June 2000 | Delivered on: 3 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 kingston terrace woodhouse lane leeds LS2 9BW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 June 1999 | Delivered on: 3 June 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
11 May 1999 | Delivered on: 19 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 pennington grove leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 May 1999 | Delivered on: 12 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 14 william street leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 May 1999 | Delivered on: 12 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 dennistead crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 May 1999 | Delivered on: 6 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 royal park terrace headingley leeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 May 1999 | Delivered on: 6 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 32 thornville road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
7 November 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
20 October 2022 | Sub-division of shares on 25 February 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Registered office address changed from 26 Blenheim Terrace Leeds West Yorkshire LS2 9HD to 16 Blenheim Terrace Leeds LS2 9HN on 9 December 2019 (1 page) |
12 June 2019 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 June 2019 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr Shafik Rahman on 2 April 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Shafik Rahman on 2 April 2017 (2 pages) |
17 August 2017 | Change of details for Mr Shafik Rahman as a person with significant control on 2 April 2017 (2 pages) |
17 August 2017 | Appointment of Mr Omar Rahman as a secretary on 2 April 2017 (2 pages) |
17 August 2017 | Change of details for Mr Shafik Rahman as a person with significant control on 2 April 2017 (2 pages) |
17 August 2017 | Appointment of Mr Omar Rahman as a secretary on 2 April 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 26 Blenheim Terrace Leeds LS2 9HD (1 page) |
10 August 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
10 August 2017 | Notification of Shafik Rahman as a person with significant control on 2 April 2017 (2 pages) |
10 August 2017 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 26 Blenheim Terrace Leeds LS2 9HD (1 page) |
10 August 2017 | Termination of appointment of Furrok Rahman as a director on 2 April 2017 (1 page) |
10 August 2017 | Notification of Shafik Rahman as a person with significant control on 2 April 2017 (2 pages) |
10 August 2017 | Termination of appointment of Furrok Rahman as a secretary on 2 April 2017 (1 page) |
10 August 2017 | Termination of appointment of Furrok Rahman as a director on 2 April 2017 (1 page) |
10 August 2017 | Termination of appointment of Furrok Rahman as a secretary on 2 April 2017 (1 page) |
10 August 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
10 August 2017 | Appointment of Mr Shafik Rahman as a director on 2 April 2017 (2 pages) |
10 August 2017 | Appointment of Mr Shafik Rahman as a director on 2 April 2017 (2 pages) |
8 August 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
8 August 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
10 October 2016 | Amended total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 October 2016 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 October 2016 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 October 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 October 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 June 2016 | Termination of appointment of Mohammed Abdur Rahman as a director on 21 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Mohammed Abdur Rahman as a director on 21 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Dr Mohammed Abdur Rahman on 21 May 2012 (2 pages) |
24 June 2013 | Director's details changed for Furrok Rahman on 21 May 2012 (2 pages) |
24 June 2013 | Director's details changed for Dr Mohammed Abdur Rahman on 21 May 2012 (2 pages) |
24 June 2013 | Director's details changed for Furrok Rahman on 21 May 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
14 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 20 May 2009 with a full list of shareholders (10 pages) |
13 July 2011 | Annual return made up to 20 May 2009 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 5 holt avenue leeds LS16 8DH (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 5 holt avenue leeds LS16 8DH (1 page) |
10 October 2008 | Return made up to 20/05/08; no change of members (7 pages) |
10 October 2008 | Return made up to 20/05/08; no change of members (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2008 | Return made up to 20/05/07; full list of members (7 pages) |
28 March 2008 | Return made up to 20/05/07; full list of members (7 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Return made up to 20/05/06; no change of members
|
15 May 2007 | Return made up to 20/05/06; no change of members
|
12 April 2006 | Return made up to 20/05/05; full list of members (7 pages) |
12 April 2006 | Return made up to 20/05/05; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 October 2004 | Return made up to 20/05/03; full list of members (7 pages) |
4 October 2004 | Return made up to 20/05/03; full list of members (7 pages) |
4 October 2004 | Return made up to 20/05/04; full list of members (7 pages) |
4 October 2004 | Return made up to 20/05/04; full list of members (7 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2003 | Return made up to 20/05/02; full list of members (7 pages) |
24 March 2003 | Return made up to 20/05/02; full list of members (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 1999 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 1999 (3 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2001 | Return made up to 20/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 20/05/00; full list of members (6 pages) |
17 August 2001 | Return made up to 20/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 20/05/00; full list of members (6 pages) |
10 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 20/05/99; full list of members
|
25 February 2000 | Return made up to 20/05/99; full list of members
|
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Company name changed city and country homes LTD\certificate issued on 20/04/99 (2 pages) |
19 April 1999 | Company name changed city and country homes LTD\certificate issued on 20/04/99 (2 pages) |
20 May 1998 | Incorporation (15 pages) |
20 May 1998 | Incorporation (15 pages) |