Leeds
LS1 2HL
Director Name | Mr Benjamin George Clarfelt |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Recruitment Services |
Country of Residence | United Kingdom |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Mr Spencer James Jinks |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Mr Robert Pettican |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Maria Luisa De La Rosa Pomares |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Student |
Correspondence Address | 106 Stafford Court Phillimorc Gardens Kensington London W8 7DR |
Director Name | Keith Posner |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Director Zebra People |
Correspondence Address | 52 Carholme Road Forest Hill London SE23 2HS |
Secretary Name | Lawrence Roy Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Barnmead Way Burnham On Crouch CM0 8QD |
Secretary Name | Mr Simon Alexis Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 April 2019) |
Role | Company Director |
Correspondence Address | 68c Regina Road London N4 3PP |
Director Name | Mr Paul Anthony Spetch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | zebrapeople.com |
---|---|
Telephone | 07 976279157 |
Telephone region | Mobile |
Registered Address | 14 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Nicholas Cochrane 85.00% Ordinary |
---|---|
15 at £1 | Benjamin Clarfelt 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,591 |
Cash | £118,152 |
Current Liabilities | £531,466 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
10 August 2020 | Delivered on: 13 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 April 2019 | Delivered on: 26 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 April 2019 | Delivered on: 9 April 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 September 2015 | Delivered on: 10 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2012 | Delivered on: 1 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
13 August 2020 | Registration of charge 041964190005, created on 10 August 2020 (14 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
6 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages) |
2 May 2019 | Satisfaction of charge 1 in full (1 page) |
2 May 2019 | Resolutions
|
2 May 2019 | Satisfaction of charge 041964190002 in full (1 page) |
30 April 2019 | Notification of Hwj Holdings Limited as a person with significant control on 2 April 2019 (2 pages) |
30 April 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Cessation of Benjamin George Clarfelt as a person with significant control on 2 April 2019 (1 page) |
26 April 2019 | Registration of charge 041964190004, created on 10 April 2019 (23 pages) |
23 April 2019 | Termination of appointment of Simon Alexis Cochrane as a secretary on 2 April 2019 (1 page) |
23 April 2019 | Appointment of Spencer James Jinks as a director on 2 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Paul Anthony Spetch as a director on 2 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from No 6 Hoxton Square London N1 6NU to 14 King Street Leeds LS1 2HL on 23 April 2019 (1 page) |
9 April 2019 | Registration of charge 041964190003, created on 9 April 2019 (27 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Notification of Nicholas Cochrane as a person with significant control on 6 April 2016 (2 pages) |
6 November 2018 | Notification of Benjamin George Clarfelt as a person with significant control on 17 April 2017 (2 pages) |
5 November 2018 | Withdrawal of a person with significant control statement on 5 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Registration of charge 041964190002, created on 3 September 2015 (16 pages) |
10 September 2015 | Registration of charge 041964190002, created on 3 September 2015 (16 pages) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 July 2012 | Appointment of Mr Benjamin George Clarfelt as a director (2 pages) |
26 July 2012 | Appointment of Mr Benjamin George Clarfelt as a director (2 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Director's details changed for Nicholas Cochrane on 7 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Nicholas Cochrane on 7 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Nicholas Cochrane on 7 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
7 May 2008 | Location of register of members (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 May 2007 | Return made up to 09/04/07; no change of members
|
9 May 2007 | Return made up to 09/04/07; no change of members
|
12 March 2007 | Registered office changed on 12/03/07 from: 16 ravenstone road london N8 0JT (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 16 ravenstone road london N8 0JT (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 09/04/05; no change of members (6 pages) |
6 May 2005 | Return made up to 09/04/05; no change of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 09/04/04; no change of members (6 pages) |
26 April 2004 | Return made up to 09/04/04; no change of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 August 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 August 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 June 2003 | Return made up to 09/04/03; full list of members
|
25 June 2003 | Return made up to 09/04/03; full list of members
|
17 May 2002 | Return made up to 09/04/02; full list of members
|
17 May 2002 | Return made up to 09/04/02; full list of members
|
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 9 barnmead way burnham on crouch essex CM0 8QN (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 9 barnmead way burnham on crouch essex CM0 8QN (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (17 pages) |
9 April 2001 | Incorporation (17 pages) |