Parish Ghyll Court
Ilkley
LS29 9NE
Director Name | Mr Robert Neville Chamberlain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Robert Neville Chamberlain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2010) |
Role | Restauranteaur |
Country of Residence | England |
Correspondence Address | Mayfield House 18 Moor Close Huddersfield West Yorkshire HD4 7BP |
Secretary Name | Mr Ronald Toothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2010) |
Role | Accountant |
Correspondence Address | 32 Westgate Guiseley Leeds West Yorkshire LS20 8HL |
Director Name | Simon Wheeler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2007) |
Role | General Manager |
Correspondence Address | 3 Park Street Yeadon Leeds West Yorkshire LS19 7EY |
Secretary Name | Miss Nicola Sara Toothill |
---|---|
Status | Resigned |
Appointed | 01 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 32 Westgate Guiseley Leeds West Yorkshire LS20 8HL |
Director Name | Miss Lucy Chamberlain |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Foster Avenue Huddersfield HD4 5LN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | souslenez.com |
---|---|
Telephone | 0113 2440108 |
Telephone region | Leeds |
Registered Address | Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
55 at £1 | Lucy Chamberlain 55.00% Ordinary |
---|---|
30 at £1 | Andrew John Carter 30.00% Ordinary |
15 at £1 | Catherine Jane Carter 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,938 |
Cash | £184,090 |
Current Liabilities | £444,677 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 26 November 2022 (overdue) |
3 July 2001 | Delivered on: 6 July 2001 Satisfied on: 5 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
29 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
4 November 2020 | Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA on 4 November 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 May 2020 | Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page) |
4 May 2020 | Director's details changed for Mr Robert Neville Chamberlain on 1 May 2020 (2 pages) |
4 May 2020 | Change of details for Mr Robert Neville Chamberlain as a person with significant control on 1 May 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Nicola Sara Toothill as a secretary on 6 January 2020 (1 page) |
6 January 2020 | Registered office address changed from 32 Westgate Guiseley Leeds West Yorkshire LS20 8HL to 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 6 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Second filing of Confirmation Statement dated 01/04/2019 (5 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with updates
|
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 December 2018 | Director's details changed for Mr Robert Neville Chamberlain on 30 November 2018 (2 pages) |
2 December 2018 | Director's details changed for Mr Andrew John Carter on 28 November 2018 (2 pages) |
4 November 2018 | Change of details for Mr Robert Neville Chamberlain as a person with significant control on 4 October 2018 (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
1 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page) |
7 April 2017 | Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 10 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 10 April 2016 (4 pages) |
9 December 2016 | Termination of appointment of Lucy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Appointment of Mr Robert Neville Chamberlain as a director on 1 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Appointment of Mr Robert Neville Chamberlain as a director on 1 December 2016 (2 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 December 2015 | Total exemption small company accounts made up to 10 April 2015 (11 pages) |
19 December 2015 | Total exemption small company accounts made up to 10 April 2015 (11 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Miss Lucy Chamberlain on 30 November 2014 (2 pages) |
16 April 2015 | Director's details changed for Miss Lucy Chamberlain on 30 November 2014 (2 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 December 2014 | Total exemption small company accounts made up to 10 April 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 10 April 2014 (9 pages) |
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 January 2014 | Appointment of Miss Lucy Chamberlain as a director (2 pages) |
23 January 2014 | Appointment of Miss Lucy Chamberlain as a director (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 10 April 2013 (9 pages) |
22 December 2013 | Total exemption small company accounts made up to 10 April 2013 (9 pages) |
24 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 10 April 2012 (11 pages) |
19 November 2012 | Total exemption small company accounts made up to 10 April 2012 (11 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption full accounts made up to 10 April 2011 (8 pages) |
11 January 2012 | Total exemption full accounts made up to 10 April 2011 (8 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Amended accounts made up to 10 April 2010 (7 pages) |
11 February 2011 | Amended accounts made up to 10 April 2010 (7 pages) |
13 January 2011 | Total exemption full accounts made up to 10 April 2010 (7 pages) |
13 January 2011 | Total exemption full accounts made up to 10 April 2010 (7 pages) |
15 September 2010 | Appointment of Miss Nicola Sara Toothill as a secretary (1 page) |
15 September 2010 | Appointment of Miss Nicola Sara Toothill as a secretary (1 page) |
10 September 2010 | Termination of appointment of Ronald Toothill as a secretary (1 page) |
10 September 2010 | Termination of appointment of Ronald Toothill as a secretary (1 page) |
21 May 2010 | Termination of appointment of Robert Chamberlain as a director (1 page) |
21 May 2010 | Termination of appointment of Robert Chamberlain as a director (1 page) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Andrew John Carter on 21 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Robert Neville Chamberlain on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Robert Neville Chamberlain on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew John Carter on 21 March 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 10 April 2009 (7 pages) |
27 August 2009 | Total exemption full accounts made up to 10 April 2009 (7 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members; amend (5 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 10 April 2008 (7 pages) |
8 October 2008 | Total exemption full accounts made up to 10 April 2008 (7 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
5 December 2007 | Total exemption full accounts made up to 10 April 2007 (7 pages) |
5 December 2007 | Total exemption full accounts made up to 10 April 2007 (7 pages) |
29 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
29 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
13 November 2006 | Total exemption full accounts made up to 10 April 2006 (7 pages) |
13 November 2006 | Total exemption full accounts made up to 10 April 2006 (7 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members (12 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members (12 pages) |
25 January 2006 | Total exemption full accounts made up to 10 April 2005 (6 pages) |
25 January 2006 | Total exemption full accounts made up to 10 April 2005 (6 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
10 December 2004 | Total exemption full accounts made up to 10 April 2004 (8 pages) |
10 December 2004 | Total exemption full accounts made up to 10 April 2004 (8 pages) |
3 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
3 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 10 April 2003 (6 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Total exemption small company accounts made up to 10 April 2003 (6 pages) |
16 April 2003 | Return made up to 21/03/03; full list of members
|
16 April 2003 | Return made up to 21/03/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 10 April 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 10 April 2002 (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Accounting reference date extended from 31/03/02 to 10/04/02 (1 page) |
15 May 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2001 | Accounting reference date extended from 31/03/02 to 10/04/02 (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
21 March 2001 | Incorporation (16 pages) |
21 March 2001 | Incorporation (16 pages) |