Leeds
West Yorkshire
LS8 4AF
Secretary Name | Mr Jehangir Durrani |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Oakwell Crescent Leeds West Yorkshire LS8 4AF |
Director Name | Mr Ammar Durrani |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Oakwell Crescent Leeds LS8 4AF |
Director Name | Tayub Amjad |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Secretary Name | Mudassar Amjad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Director Name | Mudassar Amjad |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 165 New Line Bradford BD10 0BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jehangir Durrani 50.00% Ordinary |
---|---|
25 at £1 | Ammar Durrani 25.00% Ordinary |
25 at £1 | Fahad Durrani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,678 |
Cash | £4,402 |
Current Liabilities | £100,343 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
17 January 2020 | Delivered on: 8 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 163 new line bradford west yorkshire. Outstanding |
---|---|
17 January 2020 | Delivered on: 20 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 163 new line bradford west yorkshire BD10 0BN (land registry title no: WYK345227). Outstanding |
9 December 2014 | Delivered on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 165-167 new line greengates bradford BD10 0BN (land registry title no: WYK438005). Outstanding |
28 April 2004 | Delivered on: 11 May 2004 Persons entitled: Barclays 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: 163 new line greengates bradford west yorkshire. Outstanding |
20 April 2004 | Delivered on: 30 April 2004 Persons entitled: Barclays 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 |
2 October 2000 | Delivered on: 4 October 2000 Persons entitled: Barclays 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: F/H 163A 165 & 167 new line greengates bradford BD10 0BN. Outstanding |
13 October 2020 | Company name changed kebabeesh LIMITED\certificate issued on 13/10/20
|
---|---|
12 October 2020 | Company name changed abdullahs balti LIMITED\certificate issued on 12/10/20
|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 January 2020 | Registration of charge 040295720005, created on 17 January 2020 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 165 New Line Bradford BD10 0BN on 23 October 2018 (1 page) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 May 2018 | Satisfaction of charge 3 in full (1 page) |
15 May 2018 | Satisfaction of charge 2 in full (1 page) |
15 May 2018 | Satisfaction of charge 1 in full (1 page) |
3 April 2018 | Registered office address changed from Elmville House 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 3 April 2018 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 February 2015 | Termination of appointment of Tayub Amjad as a director on 10 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Tayub Amjad as a director on 10 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Mudassar Amjad as a director on 10 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Mudassar Amjad as a director on 10 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Ammar Durrani as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Ammar Durrani as a director on 14 January 2015 (2 pages) |
18 December 2014 | Registration of charge 040295720004, created on 9 December 2014 (8 pages) |
18 December 2014 | Registration of charge 040295720004, created on 9 December 2014 (8 pages) |
18 December 2014 | Registration of charge 040295720004, created on 9 December 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Director's details changed for Mr Jehangir Durrani on 10 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Jehangir Durrani on 10 July 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2008 | Return made up to 10/07/08; no change of members (7 pages) |
29 July 2008 | Return made up to 10/07/08; no change of members (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
27 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 September 2003 | Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2003 | Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members
|
22 July 2003 | Return made up to 10/07/03; full list of members
|
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
5 October 2000 | Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Incorporation (15 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Incorporation (15 pages) |