Leeds
LS15 8ZB
Director Name | Mrs Lorraine Shaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Simon Ashley Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Paul Andrew Silver |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 14 Hathaway Road Bury Lancashire BL9 8EQ |
Secretary Name | Paul Andrew Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 14 Hathaway Road Bury Lancashire BL9 8EQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.sasifa.co.uk |
---|---|
Telephone | 01484 680111 |
Telephone region | Huddersfield |
Registered Address | C/O Pkf Gm, 3rd Floor 1 Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £20,429 |
Cash | £11,314 |
Current Liabilities | £41,576 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 11 September 2013 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 dunford road holmfirth west yorkshire all the uncalled capital all book debts all the undertaking. See the mortgage charge document for full details. Fully Satisfied |
---|
31 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
11 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 July 2018 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 30 July 2018 (1 page) |
30 July 2018 | Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 30 July 2018 (1 page) |
13 April 2018 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 February 2015 | Director's details changed for Lorraine Shaw on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Simon Ashley Silver on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Simon Ashley Silver on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Simon Ashley Silver on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Simon Ashley Silver on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Lorraine Shaw on 11 February 2015 (2 pages) |
5 January 2015 | Full accounts made up to 30 June 2014 (8 pages) |
5 January 2015 | Full accounts made up to 30 June 2014 (8 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 November 2013 | Full accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (7 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 October 2009 | Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Ashley Silver on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Simon Ashley Silver on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Ashley Silver on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Simon Ashley Silver on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Simon Ashley Silver on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Simon Ashley Silver on 1 October 2009 (2 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (32 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (32 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 15 wain park berry brow huddersfield HD4 7QX (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 15 wain park berry brow huddersfield HD4 7QX (1 page) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
24 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
24 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Ad 28/03/03--------- £ si 5000@1 (2 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Ad 28/03/03--------- £ si 5000@1 (2 pages) |
26 February 2004 | £ nc 10000/20000 28/03/03 (2 pages) |
26 February 2004 | £ nc 10000/20000 28/03/03 (2 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
22 January 2004 | Company name changed simon ashley silver independent financial advisor LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed simon ashley silver independent financial advisor LIMITED\certificate issued on 22/01/04 (2 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 February 2003 | Return made up to 26/01/03; full list of members
|
21 February 2003 | Return made up to 26/01/03; full list of members
|
19 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
9 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
9 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
20 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
6 February 2000 | Return made up to 26/01/00; full list of members
|
6 February 2000 | Return made up to 26/01/00; full list of members
|
13 October 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
13 October 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New secretary appointed (1 page) |
16 August 1999 | New director appointed (1 page) |
16 August 1999 | New secretary appointed (1 page) |
16 August 1999 | New director appointed (1 page) |
23 February 1999 | £ nc 100/10000 18/02/99 (21 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 18/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 February 1999 | £ nc 100/10000 18/02/99 (21 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 18/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page) |
12 February 1999 | New director appointed (2 pages) |
26 January 1999 | Incorporation (15 pages) |
26 January 1999 | Incorporation (15 pages) |