Beeston
Leeds
West Yorkshire
LS11 5BF
Secretary Name | Martin Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 60 Bismarck Drive Leeds West Yorkshire LS11 6TA |
Director Name | Miss Chloe Stead Deegan |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Brewers Yard Burton Row Beeston Leeds West Yorkshire LS11 5NX |
Director Name | Miss Hannah Stead Deegan |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Brewers Yard Burton Row Beeston Leeds West Yorkshire LS11 5NX |
Director Name | Mary Patricia Steen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Research Midwife |
Correspondence Address | 27 Bryony Court Sharp Lane Leeds LS10 4SS |
Secretary Name | Mary Patricia Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Research Midwife |
Correspondence Address | 27 Bryony Court Sharp Lane Leeds LS10 4SS |
Secretary Name | Simon Jonathan Stafford Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | Sandersons Farm Park Hall Road Heskin Chorley Lancashire PR7 5LS |
Secretary Name | Tracy Lynne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Sandersons Farm Stocks Lane Heskin Chorley Lancashire PR7 5LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | florri-feme.co.uk |
---|---|
Telephone | 0113 2424774 |
Telephone region | Leeds |
Registered Address | The Maltings Brewers Yard Burton Row Beeston Leeds West Yorkshire LS11 5NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
98 at £1 | Mr Robert Anthony Deegan 98.00% Ordinary |
---|---|
2 at £1 | Mary Stein 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,040 |
Current Liabilities | £79,438 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
18 May 1999 | Delivered on: 19 May 1999 Satisfied on: 26 September 2000 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. Fully Satisfied |
---|
15 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Miss Chloe Stead Deegan as a director on 12 April 2018 (2 pages) |
12 April 2018 | Appointment of Miss Hannah Stead Deegan as a director on 12 April 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from 1 Commercial Court Briggate Leeds West Yorkshire LS1 6ER on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 1 Commercial Court Briggate Leeds West Yorkshire LS1 6ER on 21 July 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Return made up to 03/09/08; full list of members (3 pages) |
17 February 2009 | Return made up to 03/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 September 2007 | Return made up to 03/09/07; full list of members (6 pages) |
26 September 2007 | Return made up to 03/09/07; full list of members (6 pages) |
15 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
15 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (5 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (5 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
18 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
18 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: baker house 15-17 dolly lane leeds west yorkshire LS9 7TU (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: baker house 15-17 dolly lane leeds west yorkshire LS9 7TU (1 page) |
14 October 2004 | Secretary's particulars changed (1 page) |
14 October 2004 | Secretary's particulars changed (1 page) |
21 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
21 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
13 November 2002 | Return made up to 03/09/02; no change of members (5 pages) |
13 November 2002 | Return made up to 03/09/02; no change of members (5 pages) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
19 March 2002 | Location of register of directors' interests (1 page) |
19 March 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 March 2002 | Location of register of members (non legible) (1 page) |
19 March 2002 | Location of register of members (non legible) (1 page) |
19 March 2002 | Location of register of directors' interests (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
19 March 2002 | Location of debenture register (non legible) (1 page) |
19 March 2002 | Location of debenture register (non legible) (1 page) |
26 February 2002 | Ad 21/07/00--------- £ si 12@1 (2 pages) |
26 February 2002 | Return made up to 03/09/01; full list of members; amend (5 pages) |
26 February 2002 | Ad 12/10/00--------- £ si 6@1 (2 pages) |
26 February 2002 | Ad 01/03/00--------- £ si 53@1 (2 pages) |
26 February 2002 | Ad 11/12/00--------- £ si 9@1 (2 pages) |
26 February 2002 | Ad 11/12/00--------- £ si 9@1 (2 pages) |
26 February 2002 | Ad 21/07/00--------- £ si 15@1 (2 pages) |
26 February 2002 | Ad 21/07/00--------- £ si 12@1 (2 pages) |
26 February 2002 | Return made up to 03/09/01; full list of members; amend (5 pages) |
26 February 2002 | Ad 01/03/00--------- £ si 53@1 (2 pages) |
26 February 2002 | Return made up to 03/09/00; full list of members; amend (6 pages) |
26 February 2002 | Ad 21/07/00--------- £ si 15@1 (2 pages) |
26 February 2002 | Ad 03/08/00--------- £ si 3@1 (2 pages) |
26 February 2002 | Return made up to 03/09/00; full list of members; amend (6 pages) |
26 February 2002 | Ad 03/08/00--------- £ si 3@1 (2 pages) |
26 February 2002 | Ad 12/10/00--------- £ si 6@1 (2 pages) |
9 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
12 October 2000 | Return made up to 03/09/00; full list of members
|
12 October 2000 | Return made up to 03/09/00; full list of members
|
2 October 2000 | Full accounts made up to 28 February 2000 (13 pages) |
2 October 2000 | Full accounts made up to 28 February 2000 (13 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
16 March 2000 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
22 November 1999 | Return made up to 03/09/99; full list of members
|
22 November 1999 | Return made up to 03/09/99; full list of members
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
3 September 1998 | Incorporation (18 pages) |
3 September 1998 | Incorporation (18 pages) |