Leeds
LS1 6LS
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 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 | Denise Christine Gilman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 56 Main Street Askham Bryan York North Yorkshire YO23 3QU |
Secretary Name | Michael Raymond Sleath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 12th Floor The Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alice Maisy Gilman 20.00% Ordinary |
---|---|
1 at £1 | Christopher Edward Gilman 20.00% Ordinary |
1 at £1 | Denise Christine Gilman 20.00% Ordinary |
1 at £1 | Jack Patrick Gilman 20.00% Ordinary |
1 at £1 | James Alistair Gilman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,263 |
Cash | £25,620 |
Current Liabilities | £29,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 July 2006 | Delivered on: 12 July 2006 Satisfied on: 8 September 2009 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: 3 clifton dale york. Fully Satisfied |
---|---|
22 June 2006 | Delivered on: 29 June 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re cgi properties limited current account number 90213063. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 29 centaur house, great george street, leeds t/n WYK640428,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 16 ling croft, boston spa, t/n wyk 150540,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 22 March 2018 with updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2017 | Registered office address changed from 2nd Floor 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor the Basilica 2 King Charles Street Leeds LS1 6LS on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 2nd Floor 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor the Basilica 2 King Charles Street Leeds LS1 6LS on 7 December 2017 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Satisfaction of charge 3 in full (2 pages) |
3 November 2016 | Satisfaction of charge 2 in full (2 pages) |
3 November 2016 | Satisfaction of charge 1 in full (2 pages) |
3 November 2016 | Satisfaction of charge 2 in full (2 pages) |
3 November 2016 | Satisfaction of charge 1 in full (2 pages) |
3 November 2016 | Satisfaction of charge 3 in full (2 pages) |
6 May 2016 | Registered office address changed from 3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN to 2nd Floor 41 st. Pauls Street Leeds LS1 2JG on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN to 2nd Floor 41 st. Pauls Street Leeds LS1 2JG on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Director's details changed for Mr Christopher Edward Gilman on 1 January 2012 (2 pages) |
10 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Christopher Edward Gilman on 1 January 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Christopher Edward Gilman on 1 January 2012 (2 pages) |
23 April 2012 | Termination of appointment of Michael Sleath as a secretary (1 page) |
23 April 2012 | Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Michael Sleath as a secretary (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Christopher Edward Gilman on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Christopher Edward Gilman on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Christopher Edward Gilman on 2 October 2009 (2 pages) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Appointment terminated director denise gilman (1 page) |
15 June 2009 | Appointment terminated director denise gilman (1 page) |
18 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members
|
13 April 2007 | Return made up to 22/03/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 22/03/03; full list of members
|
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 22/03/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 April 2002 | Ad 02/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 2002 | Ad 02/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (16 pages) |
22 March 2001 | Incorporation (16 pages) |