Horsforth
Leeds
LS18 5AZ
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Closed |
Appointed | 18 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mr Stephen Francis Danson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 April 2011) |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | 4 Squires Close Hoghton Preston Lancashire PR5 0JW |
Director Name | Peter Stanley Pearson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 September 2018) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood 592 Garstang Road, Barton Preston Lancashire PR3 5DP |
Secretary Name | Alison Pamela Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 796 Whittingham Lane Goosnargh Preston Lancashire PR3 2AY |
Secretary Name | Peter Stanley Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 September 2018) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood 592 Garstang Road, Barton Preston Lancashire PR3 5DP |
Director Name | Martyn Philip Slater |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 September 2018) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Reiver Place Carlisle CA3 0AQ |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1c Broadway Fulwood Preston Lancashire PR2 9TH |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | elementum.co.uk |
---|---|
Telephone | 01772 203222 |
Telephone region | Preston |
Registered Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
13 at £1 | Martyn Slater 8.67% Ordinary A |
---|---|
13 at £1 | Peter Pearson 8.67% Ordinary A |
12 at £1 | Alison Pearson 8.00% Ordinary B |
12 at £1 | Sarah Slater 8.00% Ordinary B |
26 at £1 | Martyn Philip Slater 17.33% Ordinary E |
26 at £1 | Peter Pearson 17.33% Ordinary C |
24 at £1 | Alison Pearson 16.00% Ordinary D |
24 at £1 | Sarah Slater 16.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £413,917 |
Cash | £259,172 |
Current Liabilities | £111,552 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
22 November 2004 | Delivered on: 26 November 2004 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 |
---|
8 January 2021 | Registered office address changed from 1C Broadway Fulwood Preston Lancashire PR2 9th to 5 Lister Hill Horsforth Leeds LS18 5AZ on 8 January 2021 (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
22 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (20 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
20 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
8 January 2019 | Notification of Aspire Financial Management Limited as a person with significant control on 18 September 2018 (2 pages) |
8 January 2019 | Withdrawal of a person with significant control statement on 8 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
15 October 2018 | Register inspection address has been changed to 5 Lister Hill Horsforth Leeds LS18 5AZ (1 page) |
15 October 2018 | Register(s) moved to registered inspection location 5 Lister Hill Horsforth Leeds LS18 5AZ (1 page) |
27 September 2018 | Appointment of Mr Richard James Fletcher as a secretary on 18 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Stephen Jones as a director on 18 September 2018 (2 pages) |
19 September 2018 | Appointment of Mrs Keely Jill Craig as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Peter Stanley Pearson as a director on 18 September 2018 (1 page) |
18 September 2018 | Appointment of Mrs Caroline Jane Bradley as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Peter Stanley Pearson as a secretary on 18 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Martyn Philip Slater as a director on 18 September 2018 (1 page) |
4 September 2018 | Satisfaction of charge 1 in full (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Termination of appointment of Stephen Danson as a director (2 pages) |
10 January 2012 | Termination of appointment of Stephen Danson as a director (2 pages) |
4 August 2011 | Registered office address changed from 33 Ribblesdale Place Preston Lancashire PR1 3NA on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 33 Ribblesdale Place Preston Lancashire PR1 3NA on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 33 Ribblesdale Place Preston Lancashire PR1 3NA on 4 August 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 February 2011 | Director's details changed for Martyn Philip Slater on 14 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Martyn Philip Slater on 14 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Martyn Philip Slater on 14 February 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Martyn Philip Slater on 14 February 2010 (2 pages) |
18 May 2010 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
18 May 2010 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
6 October 2009 | Statement of affairs (47 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 1 October 2008
|
6 October 2009 | Statement of capital following an allotment of shares on 1 October 2008
|
6 October 2009 | Statement of affairs (47 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 1 October 2008
|
5 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Director appointed martyn philip slater (2 pages) |
16 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
16 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Director appointed martyn philip slater (2 pages) |
9 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
9 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
26 March 2008 | Curr ext from 05/04/2008 to 30/04/2008 (1 page) |
26 March 2008 | Curr ext from 05/04/2008 to 30/04/2008 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
11 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 November 2006 | Accounts for a small company made up to 5 April 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 5 April 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 5 April 2006 (7 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
29 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members
|
10 March 2005 | Return made up to 14/02/05; full list of members
|
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
12 February 2004 | Return made up to 14/02/04; no change of members
|
12 February 2004 | Return made up to 14/02/04; no change of members
|
6 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
9 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
9 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
20 December 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
20 December 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
20 December 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
13 November 2002 | Memorandum and Articles of Association (14 pages) |
13 November 2002 | Memorandum and Articles of Association (14 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: starkie house winckley square preston lancashire PR1 3JJ (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: starkie house winckley square preston lancashire PR1 3JJ (1 page) |
1 November 2002 | Company name changed S.F.D. independent financial ser vices LTD.\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed S.F.D. independent financial ser vices LTD.\certificate issued on 01/11/02 (2 pages) |
30 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
30 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
27 October 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 October 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 October 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
18 May 2001 | £ nc 1000/10000 25/04/01 (1 page) |
18 May 2001 | £ nc 1000/10000 25/04/01 (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
21 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 March 2001 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 March 2001 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
30 March 2000 | Memorandum and Articles of Association (9 pages) |
30 March 2000 | Memorandum and Articles of Association (9 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Company name changed jadetrack LIMITED\certificate issued on 22/03/00 (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Company name changed jadetrack LIMITED\certificate issued on 22/03/00 (3 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
14 February 2000 | Incorporation (13 pages) |
14 February 2000 | Incorporation (13 pages) |