Huddersfield
West Yorkshire
HD1 1PA
Director Name | Sharron Mary Shapiro |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Imaging Manager |
Country of Residence | England |
Correspondence Address | 1 Laleham Abbey Laleham Park Staines Middlesex TW18 1SZ |
Secretary Name | Dr Leonid Shapiro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laleham Abbey Laleham Park Staines Middlesex TW18 1SZ |
Secretary Name | Dr Leonid Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laleham Abbey Laleham Park Staines Middlesex TW18 1SZ |
Director Name | Dr Leonid Shapiro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laleham Abbey Laleham Park Staines Middlesex TW18 1SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Leonid Shapiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,317 |
Cash | £85,140 |
Current Liabilities | £97,432 |
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 June 2011 | Termination of appointment of Sharron Shapiro as a director (1 page) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Dr Leonid Leonid Shapiro on 26 April 2011 (2 pages) |
25 March 2011 | Appointment of Dr Leonid Leonid Shapiro as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Sharron Mary Shapiro on 26 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Appointment terminated secretary leonid shapiro (1 page) |
21 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated secretary leonid shapiro (1 page) |
8 April 2009 | Appointment terminated director leonid shapiro (1 page) |
20 March 2009 | Secretary appointed dr leonid shapiro (1 page) |
20 March 2009 | Director appointed dr leonid shapiro (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Secretary's change of particulars / leonid shapiro / 01/02/2008 (1 page) |
1 October 2008 | Director's change of particulars / sharron shapiro / 01/02/2008 (1 page) |
30 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
28 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members
|
11 April 2005 | Registered office changed on 11/04/05 from: 9 laleham abbey laleham park staines middlesex TW18 1SZ (1 page) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members
|
18 December 2003 | Accounting reference date shortened from 25/10/03 to 30/09/03 (1 page) |
29 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
28 February 2003 | Total exemption full accounts made up to 25 October 2002 (7 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
15 March 2002 | Accounting reference date extended from 30/04/02 to 25/10/02 (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (13 pages) |