10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director Name | Margaret Janet Dale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Oxford Road Gomersal Cleckheaton BD19 4AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Eaton Smith Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2017) |
Correspondence Address | 14 High Street Huddersfield West Yorkshire HD1 2HA |
Registered Address | Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Eifel Holdings LTD 50.00% Ordinary B |
---|---|
500 at £1 | Younger Homes Northern LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £490,609 |
Cash | £109,311 |
Current Liabilities | £2,450,233 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2019 (overdue) |
23 September 2002 | Delivered on: 27 September 2002 Persons entitled: Younger Homes (Northern) Limited 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 |
---|---|
23 September 2002 | Delivered on: 27 September 2002 Persons entitled: Eifel Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 September 2001 | Delivered on: 8 October 2001 Persons entitled: Eifel Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: But excluding land with title no.WY1C 523568. 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 |
24 September 2001 | Delivered on: 8 October 2001 Persons entitled: Younger Homes (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: But excluding land with title no.WY1C 523568. 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 |
24 September 2001 | Delivered on: 25 September 2001 Satisfied on: 9 September 2004 Persons entitled: Celette Holdings Limited (In Administrative Receivership) Acting by Itsreceivers as Defined Classification: Legal charge Secured details: The sum of £150,000 together with interest thereon due or to become due from the company to the chargee. Particulars: By way of legal mortgage all that freehold property known as land and building on the south side of westgate cleckheaton west yorkshire title number WYK523568. Fully Satisfied |
22 September 2017 | Registered office address changed from 14 High Street Huddersfield West Yorkshire HD1 2HA to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 22 September 2017 (1 page) |
---|---|
15 September 2017 | Termination of appointment of Eaton Smith Llp as a secretary on 4 September 2017 (1 page) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Secretary's details changed for Eaton Smith Llp on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Eaton Smith Llp on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for William George Ibberson on 27 January 2010 (2 pages) |
23 June 2010 | Director's details changed for William George Ibberson on 27 January 2010 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
18 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 August 2007 | Return made up to 01/08/07; no change of members
|
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 July 2005 | Return made up to 01/08/05; full list of members (7 pages) |
28 April 2005 | Return made up to 01/08/04; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 February 2003 | Resolutions
|
29 January 2003 | Ad 30/12/02--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
29 January 2003 | Resolutions
|
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members
|
12 October 2001 | New director appointed (4 pages) |
8 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2001 | Resolutions
|
25 September 2001 | Particulars of mortgage/charge (7 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
1 August 2001 | Incorporation (13 pages) |