Allerton
Bradford
West Yorkshire
BD15 9JB
Director Name | Mr Khalid Mahmood Sheikh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 15 Staveley Road Nab Wood Shipley BD18 4HD |
Secretary Name | Mr Khalid Mahmood Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 15 Staveley Road Nab Wood Shipley BD18 4HD |
Director Name | Mr Zaffar Melan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Brighouse Denholme Road Denholme Bradford West Yorkshire BD13 4HF |
Director Name | Amjad Sheikh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Bingley Road Bradford West Yorkshire BD9 6RT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | kag.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 761000 |
Telephone region | Bradford |
Registered Address | Chase House Eurocam Technology Park Chase Way Bradford BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amjad Iabal Sheikh 25.00% Ordinary |
---|---|
1 at £1 | Jawed Sheikh 25.00% Ordinary |
1 at £1 | Khalid Mahmood Sheikh 25.00% Ordinary |
1 at £1 | Zaffar Melan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,569 |
Cash | £146,945 |
Current Liabilities | £787,026 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
18 September 2009 | Delivered on: 22 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from khalid mahmood sheikh zaffar melan amjad iqbal sheikh and jawed iqbal sheikh to the chargee on any account whatsoever. Particulars: F/H land and buildings on south west side of hillam road bradford t/no WYK206092 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
18 September 2009 | Delivered on: 22 September 2009 Persons entitled: Khalid Mahmood Sheikh Amjad Iqbal Sheikh Jawed Iqbal Sheikh and Zaffar Melan 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 land and buildings on south west side of hillam road bradford t/no WYK206092. Outstanding |
18 September 2009 | Delivered on: 22 September 2009 Persons entitled: Khalid Mahmood Sheikh Amjad Iqbal Sheikh Jawed Iqbal Sheikh and Zaffar Melan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land goodwill and uncalled capital insurances intellectual property all debts fixed plant and machinery floating charge all other assets see image for full details. Outstanding |
11 December 2006 | Delivered on: 19 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 |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Amended total exemption full accounts made up to 30 June 2021 (7 pages) |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
10 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 August 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
30 July 2021 | Current accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
26 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 July 2019 | Satisfaction of charge 3 in full (4 pages) |
17 July 2019 | Satisfaction of charge 4 in full (4 pages) |
10 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
13 August 2016 | Satisfaction of charge 1 in full (3 pages) |
13 August 2016 | Satisfaction of charge 1 in full (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 July 2012 | Termination of appointment of Zaffar Melan as a director (1 page) |
11 July 2012 | Termination of appointment of Amjad Sheikh as a director (1 page) |
11 July 2012 | Termination of appointment of Zaffar Melan as a director (1 page) |
11 July 2012 | Termination of appointment of Amjad Sheikh as a director (1 page) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Amjad Sheikh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Amjad Sheikh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Amjad Sheikh on 9 March 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 November 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 November 2008 | Return made up to 07/03/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members
|
20 March 2007 | Return made up to 07/03/07; full list of members
|
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 07/03/06; full list of members (8 pages) |
16 June 2006 | Return made up to 07/03/06; full list of members (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 July 2005 | Return made up to 07/03/05; full list of members (8 pages) |
27 July 2005 | Return made up to 07/03/05; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
13 March 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
13 March 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
14 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
24 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 150-168 manningham lane bradford west yorkshire BD8 7DT (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 150-168 manningham lane bradford west yorkshire BD8 7DT (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
7 March 2001 | Incorporation (17 pages) |
7 March 2001 | Incorporation (17 pages) |