Leeds
West Yorkshire
LS8 4BP
Secretary Name | Mr Altaf Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Well House Drive Leeds West Yorkshire LS8 4BP |
Director Name | Mr Afrid Iqbal |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Production Controller |
Country of Residence | United Kingdom |
Correspondence Address | 153 Wensley Drive Leeds West Yorkshire LS7 2LT |
Director Name | Mr Ali Asghar |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2021) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 23 Norfolk Gardens Leeds Yorkshire LS7 4PP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 0113 2444379 |
---|---|
Telephone region | Leeds |
Registered Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
27 at £1 | Mr Ali Asghar 27.00% Ordinary |
---|---|
27 at £1 | Mr Altaf Hussain 27.00% Ordinary |
27 at £1 | Mr Safraz Hussain 27.00% Ordinary |
19 at £1 | Mohammed Rafiq 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,554 |
Cash | £12,009 |
Current Liabilities | £57,077 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
3 May 2007 | Delivered on: 18 May 2007 Persons entitled: Hsbc 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 21 harehills road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: Hsbc 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 72 cross gates road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2006 | Delivered on: 29 December 2006 Persons entitled: Hsbc 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 |
13 November 2006 | Delivered on: 25 November 2006 Persons entitled: Hsbc 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 72-74 main street garforth leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 November 2006 | Delivered on: 25 November 2006 Persons entitled: Hsbc 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 15 queen street morley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 November 2006 | Delivered on: 25 November 2006 Persons entitled: Hsbc 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 12 beck road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 November 2006 | Delivered on: 25 November 2006 Satisfied on: 26 January 2007 Persons entitled: Hsbc 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 21 harehills road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 March 2019 | Registered office address changed from 28 Wellhouse Drive Leeds West Yorkshire LS8 4PB United Kingdom to 21 Hyde Park Road Leeds West Yorkshire LS6 1PY on 14 March 2019 (1 page) |
14 February 2019 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to 28 Wellhouse Drive Leeds West Yorkshire LS8 4PB on 14 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 February 2010 | Director's details changed for Ali Asghar on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Altaf Hussain on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Ali Asghar on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Altaf Hussain on 25 February 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
18 March 2008 | Appointment terminated director afrid iqbal (2 pages) |
18 March 2008 | Appointment terminated director afrid iqbal (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
22 September 2005 | Ad 26/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2005 | Ad 26/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (20 pages) |
31 January 2000 | Incorporation (20 pages) |