Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director Name | Philip Scott Wellings |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Rosse Field Park Bradford West Yorkshire BD9 4EE |
Secretary Name | Mr Mahmood Mazhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazhar House 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
Director Name | Mr Jeffrey Barnett |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 2003) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 2 Quarry Hill Oulton Leeds West Yorkshire LS26 8SY |
Director Name | Mr Philip Scott Wellings |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mazhar House 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
Director Name | Mr Nigel Gary Coughlan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westfield House 24 Wood Lane, Chapel Allerton Leeds West Yorkshire LS7 3QF |
Director Name | Matthew Cliffe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | Resigned |
Appointed | 01 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mazhar House 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
Director Name | Mr Owen Deane Wilson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Mazhar House 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 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 Pudsey 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 |
100 at £1 | Core Telecom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£345,081 |
Cash | £70,629 |
Current Liabilities | £689,501 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
14 April 2014 | Delivered on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 36 call lane leeds t/no's WYK598998 and WYK940025. Outstanding |
---|---|
27 March 2014 | Delivered on: 1 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2008 | Delivered on: 7 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 36 and 36A call lane leeds t/n wyk 598998 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
12 June 2006 | Delivered on: 29 June 2006 Persons entitled: National Westminster 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. Outstanding |
7 July 2006 | Delivered on: 12 July 2006 Satisfied on: 16 August 2013 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: 3 elder grove wakefield. 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. Fully Satisfied |
23 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Owen Deane Wilson as a director on 12 April 2019 (1 page) |
24 April 2019 | Appointment of Mr Mahmood Mazhar as a director on 12 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of Matthew Cliffe as a director on 30 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Owen Deane Wilson as a director on 30 June 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
23 March 2016 | Satisfaction of charge 3 in full (2 pages) |
23 March 2016 | Satisfaction of charge 3 in full (2 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Termination of appointment of Mahmood Mazhar as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Mahmood Mazhar as a director on 31 December 2015 (1 page) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 April 2015 | Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 (2 pages) |
17 April 2015 | Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 (2 pages) |
17 April 2015 | Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 (1 page) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 November 2014 | Appointment of Matthew Cliffe as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Matthew Cliffe as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Matthew Cliffe as a director on 1 October 2014 (2 pages) |
2 May 2014 | Registration of charge 038881440005 (13 pages) |
2 May 2014 | Registration of charge 038881440005 (13 pages) |
1 April 2014 | Registration of charge 038881440004 (26 pages) |
1 April 2014 | Registration of charge 038881440004 (26 pages) |
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Termination of appointment of Philip Wellings as a director (1 page) |
31 October 2013 | Termination of appointment of Philip Wellings as a director (1 page) |
23 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 August 2013 | Satisfaction of charge 2 in full (2 pages) |
16 August 2013 | Satisfaction of charge 2 in full (2 pages) |
13 December 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 13 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
18 November 2010 | Termination of appointment of Nigel Coughlan as a director (1 page) |
18 November 2010 | Termination of appointment of Nigel Coughlan as a director (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 January 2010 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 December 2009 (10 pages) |
26 January 2010 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 December 2009 (10 pages) |
26 January 2010 | Annual return made up to 3 December 2009 (10 pages) |
26 January 2010 | Director's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages) |
23 November 2009 | Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 23 November 2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2007 | Return made up to 03/12/07; no change of members
|
12 December 2007 | Return made up to 03/12/07; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
11 August 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
11 August 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
9 February 2004 | Return made up to 03/12/03; full list of members (8 pages) |
9 February 2004 | Return made up to 03/12/03; full list of members (8 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 January 2003 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 03/12/02; full list of members
|
17 December 2002 | Company name changed tutornet teaching LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members
|
17 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
17 December 2002 | Company name changed tutornet teaching LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
10 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
9 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
9 January 2001 | Resolutions
|
29 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: m proudlock & co, titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: m proudlock & co, titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
3 December 1999 | Incorporation (7 pages) |
3 December 1999 | Incorporation (7 pages) |