Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | Dr Eva La Gioia Sparnikova |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 17 November 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Beverley Dawn Bardy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels Monk Stray Malton Road York YO3 9TD |
Director Name | John Anthony Brook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Michael Luscombe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 79 Main Street Escrick York North Yorkshire YO19 6JP |
Secretary Name | Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Chartered Surveyor Company Dir |
Correspondence Address | East Wing East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Director Name | Mr Timothy John Mudd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | York Place Company Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | York Place Company Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
18 November 2021 | Appointment of Dr Eva La Gioia Sparnikova as a director on 17 November 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with updates (6 pages) |
18 August 2021 | Notification of a person with significant control statement (2 pages) |
18 August 2021 | Cessation of York Place Company Nominees Limited as a person with significant control on 17 May 2021 (1 page) |
16 August 2021 | Cessation of York Place Company Secretaries Limited as a person with significant control on 17 May 2021 (1 page) |
7 June 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
7 June 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
7 June 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
12 April 2021 | Director's details changed for Mr Andrew Edward Gorman on 29 September 2020 (2 pages) |
7 April 2021 | Appointment of J H Watson Property Management Ltd as a secretary on 29 September 2020 (2 pages) |
1 March 2021 | Termination of appointment of Timothy John Mudd as a director on 29 September 2020 (1 page) |
1 March 2021 | Termination of appointment of Timothy John Mudd as a secretary on 29 September 2020 (1 page) |
24 December 2020 | Registered office address changed from C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF to 5 C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF on 24 December 2020 (1 page) |
24 December 2020 | Registered office address changed from 5 C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 24 December 2020 (1 page) |
24 December 2020 | Director's details changed for Mr Andrew Edward Gorman on 24 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Mr Timothy John Mudd on 24 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Mr Timothy John Mudd on 24 December 2020 (2 pages) |
24 December 2020 | Secretary's details changed for Timothy John Mudd on 24 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
5 June 2019 | Appointment of Mr Andrew Edward Gorman as a director on 4 June 2019 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 August 2018 | Secretary's details changed for Tomothy Mudd on 14 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
10 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
18 January 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
16 November 2010 | Appointment of Mr Timothy John Mudd as a director (2 pages) |
16 November 2010 | Appointment of Mr Timothy John Mudd as a director (2 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Termination of appointment of Kevin Linfoot as a director (1 page) |
30 April 2010 | Termination of appointment of Kevin Linfoot as a director (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
9 May 2009 | Appointment terminated director michael luscombe (1 page) |
9 May 2009 | Director appointed kevin william linfoot (1 page) |
9 May 2009 | Appointment terminated director michael luscombe (1 page) |
9 May 2009 | Director appointed kevin william linfoot (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 August 2005 | Return made up to 15/08/05; full list of members
|
26 August 2005 | Return made up to 15/08/05; full list of members
|
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
13 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
1 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
8 March 2002 | Registered office changed on 08/03/02 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
15 August 2001 | Incorporation (18 pages) |
15 August 2001 | Incorporation (18 pages) |