Thorpe Park
Leeds
LS15 8ZB
Director Name | Mrs Joy Karen Berkovitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1998(1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Clothing Merchant |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Joy Karen Berkovitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1998(1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Clothing Merchant |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Jonathan Berkovitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,455 |
Cash | £3,513 |
Current Liabilities | £68,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
25 January 1999 | Delivered on: 12 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
21 December 2017 | Change of details for Mr Jonathan Barry Berkovitz as a person with significant control on 15 December 2017 (2 pages) |
21 December 2017 | Change of details for Mr Jonathan Barry Berkovitz as a person with significant control on 15 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Notification of Joy Karen Berkovitz as a person with significant control on 15 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Notification of Joy Karen Berkovitz as a person with significant control on 15 December 2017 (2 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Director's details changed for Jonathon Barry Berkovitz on 2 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Joy Karen Berkovitz on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Joy Karen Berkovitz on 2 January 2014 (2 pages) |
2 January 2014 | Secretary's details changed for Joy Karen Berkovitz on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Jonathon Barry Berkovitz on 2 January 2014 (2 pages) |
2 January 2014 | Secretary's details changed for Joy Karen Berkovitz on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Jonathon Barry Berkovitz on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Joy Karen Berkovitz on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Joy Karen Berkovitz on 2 January 2014 (2 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for Jonathon Barry Berkovitz on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Joy Karen Berkovitz on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonathon Barry Berkovitz on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Joy Karen Berkovitz on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Joy Karen Berkovitz on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonathon Barry Berkovitz on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
27 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 March 2005 | Return made up to 21/12/04; full list of members
|
21 March 2005 | Return made up to 21/12/04; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 April 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 April 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 February 2000 | Return made up to 21/12/99; full list of members
|
5 February 2000 | Return made up to 21/12/99; full list of members
|
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: c/o thomas coombes & son century house 29 clarendon road leeds LS2 9PG (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: c/o thomas coombes & son century house 29 clarendon road leeds LS2 9PG (1 page) |
4 January 1999 | New director appointed (2 pages) |
21 December 1998 | Incorporation (12 pages) |
21 December 1998 | Incorporation (12 pages) |