Leeds
LS1 5JS
Director Name | Mr Harith Harry Albazie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Butts Court Leeds LS1 5JS |
Director Name | Dr Ahmed Albazie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Broomfield Leeds West Yorkshire LS16 6AE |
Secretary Name | Nihal Albazie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 9 Broomfield Adel Leeds West Yorkshire LS16 6AE |
Director Name | Mr Alharith Albazie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Broomfield Leeds West Yorkshire LS16 6AE |
Secretary Name | Lena Al-Bazie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 9 Broomfield Leeds West Yorkshire LS16 6AE |
Director Name | Ms Zaynab Albazie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Clarendon Road Leeds LS2 9NZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | First Floor 6 Butts Court Leeds LS1 5JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
600 at £0.1 | Alharith Albazie 60.00% Ordinary |
---|---|
400 at £0.1 | Ahmed Albazie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,048 |
Cash | £37,671 |
Current Liabilities | £75,278 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
6 February 2017 | Delivered on: 9 February 2017 Persons entitled: Prosperity Noor Limited Classification: A registered charge Particulars: Land on the north west side of clarendon road leeds t/no WYK546394. Outstanding |
---|---|
31 January 2005 | Delivered on: 17 February 2005 Satisfied on: 1 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold of samara plaza,clarendon rd,leeds,west yorkshire LS2 9DU. Fully Satisfied |
4 January 2005 | Delivered on: 7 January 2005 Satisfied on: 1 April 2011 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
17 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 March 2022 | All of the property or undertaking has been released from charge 042744990003 (1 page) |
30 March 2022 | Satisfaction of charge 042744990003 in full (1 page) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 April 2021 | Withdrawal of a person with significant control statement on 16 April 2021 (2 pages) |
16 April 2021 | Notification of Samara Group Holdings Ltd as a person with significant control on 13 December 2019 (2 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
4 September 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from Oxford House Oxford Row Leeds LS1 3BE to First Floor 6 Butts Court Leeds LS1 5JS on 20 June 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 February 2017 | Registration of charge 042744990003, created on 6 February 2017 (7 pages) |
9 February 2017 | Registration of charge 042744990003, created on 6 February 2017 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2015 | Director's details changed for Mr Alharith Albazie on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Alharith Albazie on 16 September 2015 (2 pages) |
31 March 2015 | Registered office address changed from Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR England to Oxford House Oxford Row Leeds LS1 3BE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR England to Oxford House Oxford Row Leeds LS1 3BE on 31 March 2015 (1 page) |
10 February 2015 | Registered office address changed from 28-30 Clarendon Road Leeds LS2 9NZ to Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR on 10 February 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2015 | Registered office address changed from 28-30 Clarendon Road Leeds LS2 9NZ to Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR on 10 February 2015 (1 page) |
16 September 2014 | Termination of appointment of Lena Al-Bazie as a secretary on 1 April 2013 (1 page) |
16 September 2014 | Termination of appointment of Lena Al-Bazie as a secretary on 1 April 2013 (1 page) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Appointment of Mr Mohammed Rashidul Huque as a secretary on 1 April 2013 (2 pages) |
16 September 2014 | Appointment of Mr Mohammed Rashidul Huque as a secretary on 1 April 2013 (2 pages) |
16 September 2014 | Termination of appointment of Lena Al-Bazie as a secretary on 1 April 2013 (1 page) |
16 September 2014 | Appointment of Mr Mohammed Rashidul Huque as a secretary on 1 April 2013 (2 pages) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Termination of appointment of Zaynab Albazie as a director (1 page) |
5 September 2013 | Appointment of Mr Alharith Albazie as a director (2 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Zaynab Albazie as a director (1 page) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Appointment of Mr Alharith Albazie as a director (2 pages) |
5 March 2013 | Director's details changed for Ms Zaynab Albazie on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 35 1St Floor 35 Cromer Terrace Leeds LS2 9JU United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Ms Zaynab Albazie on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 35 1St Floor 35 Cromer Terrace Leeds LS2 9JU United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Ms Zaynab Albazie on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 35 1St Floor 35 Cromer Terrace Leeds LS2 9JU United Kingdom on 5 March 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Registered office address changed from 203 Clarendon Road Leeds LS2 9DU on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 203 Clarendon Road Leeds LS2 9DU on 25 October 2012 (1 page) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Appointment of Ms Zaynab Albazie as a director (2 pages) |
15 September 2011 | Appointment of Ms Zaynab Albazie as a director (2 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Termination of appointment of Alharith Albazie as a director (1 page) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Termination of appointment of Alharith Albazie as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
18 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2010 | Director's details changed for Alharith Albazie on 1 July 2010 (2 pages) |
10 November 2010 | Director's details changed for Alharith Albazie on 1 July 2010 (2 pages) |
10 November 2010 | Director's details changed for Alharith Albazie on 1 July 2010 (2 pages) |
10 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 February 2008 | Return made up to 21/08/07; no change of members (6 pages) |
21 February 2008 | Return made up to 21/08/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
10 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 September 2006 | Amended accounts made up to 31 August 2005 (7 pages) |
19 September 2006 | Amended accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
14 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
17 February 2005 | Particulars of mortgage/charge (5 pages) |
17 February 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 21/08/03; full list of members
|
29 August 2003 | Return made up to 21/08/03; full list of members
|
16 July 2003 | New director appointed (4 pages) |
16 July 2003 | New secretary appointed (4 pages) |
16 July 2003 | New director appointed (4 pages) |
16 July 2003 | New secretary appointed (4 pages) |
16 July 2003 | Director resigned (2 pages) |
16 July 2003 | Secretary resigned (2 pages) |
16 July 2003 | Director resigned (2 pages) |
16 July 2003 | Secretary resigned (2 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
7 November 2002 | Return made up to 21/08/02; full list of members (7 pages) |
7 November 2002 | Return made up to 21/08/02; full list of members (7 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 2001 | Incorporation (15 pages) |
21 August 2001 | Incorporation (15 pages) |