Station Road
Horsforth
LS18 5NT
Secretary Name | Mrs Anne Kamara |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sanderson House Station Road Horsforth LS18 5NT |
Director Name | Mrs Anne Kamara |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sanderson House Station Road Horsforth LS18 5NT |
Director Name | Mr Ben Christopher Kamara |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Jack Christopher Kamara |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sanderson House Station Road Horsforth LS18 5NT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.chriskamara.com |
---|
Registered Address | 22 Sanderson House Station Road Horsforth LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Anne Kamara 25.00% Ordinary B |
---|---|
1 at £1 | Ben Kamara 25.00% Ordinary D |
1 at £1 | Christopher Kamara 25.00% Ordinary A |
1 at £1 | Jack Kamara 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,822 |
Cash | £68,111 |
Current Liabilities | £496,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
22 November 1999 | Delivered on: 26 November 1999 Persons entitled: National Westminster 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: F/H property k/a three cottages and bungalow relating to barn conversion at kirkhamgate farm 227 batley road wakefield west yorkshire t/no WYK185484 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
8 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
1 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 February 2021 | Appointment of Mr Jack Christopher Kamara as a director on 22 January 2021 (2 pages) |
8 February 2021 | Registered office address changed from C/O Montpelier Professional (Leeds) Ltd Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 22 Sanderson House Station Road Horsforth LS18 5NT on 8 February 2021 (1 page) |
8 February 2021 | Appointment of Mr Ben Christopher Kamara as a director on 22 January 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Mrs Anne Kamara on 25 August 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Christopher Kamara on 25 August 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Christopher Kamara on 25 August 2015 (2 pages) |
30 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Mrs Anne Kamara on 25 August 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2013 | Appointment of Mrs Anne Kamara as a director (2 pages) |
17 September 2013 | Appointment of Mrs Anne Kamara as a director (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Resolutions
|
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 6 November 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Kamara on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Kamara on 16 October 2009 (1 page) |
9 October 2009 | Director's details changed for Christopher Kamara on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher Kamara on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher Kamara on 9 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
28 November 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2003 | Return made up to 25/08/03; full list of members (6 pages) |
31 August 2003 | Return made up to 25/08/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 31-51 moorfield road leeds west yorkshire LS12 3RS (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 31-51 moorfield road leeds west yorkshire LS12 3RS (1 page) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Incorporation (16 pages) |
25 August 1999 | Incorporation (16 pages) |