South View Crescent Yeadon
Leeds
Yorkshire
LS19 7JA
Secretary Name | Mr Nigel Peter Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Appleby Crescent Knaresborough HG5 9LS |
Director Name | Geoffrey Howard Sharp |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2010(9 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
Director Name | Mr Rohan Akers |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
Director Name | Mr John Paul Watkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Kent Road Harrogate North Yorkshire HG1 2NH |
Director Name | Tony David Wright |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Templar Gardens Wetherby West Yorkshire LS22 7TG |
Secretary Name | Tony David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Templar Gardens Wetherby West Yorkshire LS22 7TG |
Director Name | James Campey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2010) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moorfields Bramley Leeds Yorkshire LS13 3JZ |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Monkswood Kirkstall Leeds LS5 3QZ |
Director Name | Claire Louise Barnett |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Grosmont Terrace Bramley West Yorkshire LS13 3NY |
Director Name | Mr Nigel Peter Harvey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kingsley Drive Leeds West Yorkshire LS16 7PB |
Director Name | Mr Andrew Kendal-Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Claire Louise Barnett 20.00% Ordinary |
---|---|
1 at £1 | Geoffrey Sharp 20.00% Ordinary |
1 at £1 | Hornbuckle Mitchell Trustees LTD & Andrew Kendall-jones 20.00% Ordinary |
1 at £1 | Kenneth Dixon 20.00% Ordinary |
1 at £1 | Nigel Peter Harvey 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,000 |
Gross Profit | £4,000 |
Net Worth | £99 |
Cash | £6,499 |
Current Liabilities | £7,425 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
4 September 2019 | Appointment of Mr Rohan Akers as a director on 25 July 2019 (2 pages) |
4 September 2019 | Termination of appointment of Nigel Peter Harvey as a director on 25 July 2019 (1 page) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Appointment of Mr Andrew Kendal-Jones as a director on 24 June 2015 (2 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Mr Andrew Kendal-Jones as a director on 24 June 2015 (2 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
22 June 2015 | Termination of appointment of Claire Louise Barnett as a director on 26 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Claire Louise Barnett as a director on 26 May 2015 (1 page) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 May 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
26 May 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
11 May 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 March 2011 | Termination of appointment of Jonathan Taylor as a director (1 page) |
8 March 2011 | Director's details changed for Claire Louise Swithenbank on 28 February 2011 (2 pages) |
8 March 2011 | Termination of appointment of Jonathan Taylor as a director (1 page) |
8 March 2011 | Director's details changed for Claire Louise Swithenbank on 28 February 2011 (2 pages) |
15 November 2010 | Appointment of Geoffrey Howard Sharp as a director (3 pages) |
15 November 2010 | Appointment of Geoffrey Howard Sharp as a director (3 pages) |
20 October 2010 | Director's details changed for Claire Louise Swithenbank on 25 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Director's details changed for Jonathan David Taylor on 25 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of James Campey as a director (1 page) |
20 October 2010 | Director's details changed for Claire Louise Swithenbank on 25 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of James Campey as a director (1 page) |
20 October 2010 | Director's details changed for Jonathan David Taylor on 25 September 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
3 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (4 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (4 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
12 July 2006 | Ad 21/04/05--------- £ si 3@1 (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Ad 21/04/05--------- £ si 3@1 (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
31 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
31 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 July 2004 | Resolutions
|
11 November 2003 | Return made up to 25/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 25/09/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
28 October 2001 | Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2001 | Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Incorporation (17 pages) |
25 September 2001 | Incorporation (17 pages) |