Stanningley
Leeds
West Yorkshire
LS28 6DD
Secretary Name | Mr Mahmood Mazhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD |
Director Name | Mr Mahmood Mazhar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | hkafs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2393388 |
Telephone region | Leeds |
Registered Address | Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mahmood Mazhar 50.00% Ordinary |
---|---|
1 at £1 | Philip Scott Wellings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,148 |
Cash | £15,716 |
Current Liabilities | £317,306 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 April 2004 | Delivered on: 27 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7, 21/22 park row, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 March 2004 | Delivered on: 7 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 68 whitehall quays waterfront 2 riverside leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2004 | Delivered on: 7 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 66 whitehall quays waterfront 2 riverside way leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 March 2004 | Delivered on: 17 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 103 west one plaza 2, 11 cavendish street, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2003 | Delivered on: 1 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 greenside, pudsey, leeds t/nos. WYK62064 and WYK179263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2003 | Delivered on: 1 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 3 burnside mill, main street, addingham, LS29 0PJ t/n WYK736245. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 hallfield road manningham west yorkshire t/n WYK209951. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 bradford road stanningley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 2007 | Delivered on: 22 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 haddon avenue, burley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2006 | Delivered on: 27 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 96 capital quarter 29 wellington street leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2003 | Delivered on: 30 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat T104, cavendish street, sheffield and all plant, machinery, fixtures and fittings, furniture, equipment tools and other chattels now and in the future at the property plus the proceeds of any insurance from time to time affecting the property or the charged assets. Outstanding |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
17 February 2023 | Satisfaction of charge 4 in full (1 page) |
17 February 2023 | Satisfaction of charge 5 in full (1 page) |
17 February 2023 | Satisfaction of charge 10 in part (1 page) |
17 February 2023 | Satisfaction of charge 11 in full (1 page) |
17 February 2023 | Satisfaction of charge 7 in full (1 page) |
17 February 2023 | Satisfaction of charge 10 in full (1 page) |
17 February 2023 | Satisfaction of charge 2 in full (1 page) |
17 February 2023 | Satisfaction of charge 8 in full (1 page) |
20 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 February 2021 | Secretary's details changed for Mr Mahmood Mazhar on 14 January 2021 (1 page) |
15 February 2021 | Director's details changed for Mr Philip Scott Wellings on 14 January 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Mahmood Mazhar on 14 January 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (2 pages) |
12 April 2017 | Satisfaction of charge 3 in full (2 pages) |
14 March 2017 | Satisfaction of charge 6 in full (2 pages) |
14 March 2017 | Satisfaction of charge 6 in full (2 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 March 2014 | Appointment of Mr Mahmood Mazhar as a director (2 pages) |
24 March 2014 | Appointment of Mr Mahmood Mazhar as a director (2 pages) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 December 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 December 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 22 October 2009 (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 January 2009 | Return made up to 06/10/08; full list of members (6 pages) |
27 January 2009 | Return made up to 06/10/08; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 October 2007 | Return made up to 06/10/07; no change of members
|
30 October 2007 | Return made up to 06/10/07; no change of members
|
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
6 May 2005 | Return made up to 06/10/04; full list of members (6 pages) |
6 May 2005 | Return made up to 06/10/04; full list of members (6 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
4 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Return made up to 06/10/02; full list of members
|
4 April 2003 | Return made up to 06/10/02; full list of members
|
2 November 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
3 July 2001 | Company name changed recall media LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed recall media LIMITED\certificate issued on 03/07/01 (2 pages) |
4 April 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
4 April 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
4 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Return made up to 06/10/00; full list of members (6 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 06/10/00; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
6 October 1999 | Incorporation (7 pages) |
6 October 1999 | Incorporation (7 pages) |