Hanover Walk
Leeds
LS3 1AB
Director Name | Mr Harry John Fell |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B2 Joseph Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr Joseph Anthony Fell |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B2 Joseph Well Hanover Walk Leeds LS3 1AB |
Director Name | Mrs Susan Joan Fell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B2 Joseph Well Hanover Walk Leeds LS3 1AB |
Secretary Name | Mrs Susan Joan Fell |
---|---|
Status | Current |
Appointed | 29 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Suite B2 Joseph Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr Andrew Benjamin Holland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 25b Hermitage Road Hitchin Hertfordshire SG5 1BY |
Director Name | Julian Roger Victor Kowalik |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Riverside Cottages Ickleford Hitchin Hertfordshire SG5 3TZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Julian Roger Victor Kowalik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 High Dyke Cottages High Dyke Great Ponton Grantham Lincs NG33 5BG |
Director Name | Mr Paul Richard Llewellyn James |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2020) |
Role | Tyre Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalkeith Place Kettering Northamptonshire NN16 0BS |
Secretary Name | Mrs Karen Vanda James |
---|---|
Status | Resigned |
Appointed | 16 March 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2020) |
Role | Company Director |
Correspondence Address | 24 Dalkeith Place Kettering Northamptonshire NN16 0BS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Richard Llewellyn James 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 January 2023 | Termination of appointment of Joseph Anthony Fell as a director on 20 August 2022 (1 page) |
24 October 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
9 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 March 2021 | Cessation of Karen Vanda James as a person with significant control on 29 November 2020 (1 page) |
26 March 2021 | Notification of Vellco Limited as a person with significant control on 29 November 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
26 March 2021 | Cessation of Paul Richard Llewellyn James as a person with significant control on 29 November 2020 (1 page) |
26 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 January 2021 | Registered office address changed from 24 Dalkeith Place Kettering Northamptonshire NN16 0BS to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 6 January 2021 (1 page) |
29 November 2020 | Appointment of Mr Joseph Anthony Fell as a director on 29 November 2020 (2 pages) |
29 November 2020 | Appointment of Mrs Susan Joan Fell as a director on 29 November 2020 (2 pages) |
29 November 2020 | Appointment of Mrs Susan Joan Fell as a secretary on 29 November 2020 (2 pages) |
29 November 2020 | Termination of appointment of Paul Richard Llewellyn James as a director on 29 November 2020 (1 page) |
29 November 2020 | Appointment of Mr Christopher Gerrard Fell as a director on 29 November 2020 (2 pages) |
29 November 2020 | Appointment of Mr Harry John Fell as a director on 29 November 2020 (2 pages) |
29 November 2020 | Termination of appointment of Karen Vanda James as a secretary on 29 November 2020 (1 page) |
19 March 2020 | Change of details for Mr Paul Richard Llewellyn James as a person with significant control on 19 March 2020 (2 pages) |
19 March 2020 | Notification of Karen Vanda James as a person with significant control on 19 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Paul Richard Llewellyn James on 1 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Paul Richard Llewellyn James on 1 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Paul Richard Llewellyn James on 1 October 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 August 2014 | Registered office address changed from 36a High Street Thrapston Kettering Northamptonshire NN14 4JH to 24 Dalkeith Place Kettering Northamptonshire NN16 0BS on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 36a High Street Thrapston Kettering Northamptonshire NN14 4JH to 24 Dalkeith Place Kettering Northamptonshire NN16 0BS on 11 August 2014 (1 page) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 February 2013 | Company name changed steer investments LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Change of name notice (2 pages) |
21 February 2013 | Change of name notice (2 pages) |
21 February 2013 | Company name changed steer investments LIMITED\certificate issued on 21/02/13
|
15 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Appointment of Mr Paul Richard Llewellyn James as a director (2 pages) |
19 March 2012 | Appointment of Mr Paul Richard Llewellyn James as a director (2 pages) |
19 March 2012 | Appointment of Mr Paul Richard Llewellyn James as a director (2 pages) |
19 March 2012 | Appointment of Mr Paul Richard Llewellyn James as a director (2 pages) |
16 March 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
16 March 2012 | Appointment of Mrs Karen Vanda James as a secretary (1 page) |
16 March 2012 | Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
16 March 2012 | Appointment of Mrs Karen Vanda James as a secretary (1 page) |
16 March 2012 | Termination of appointment of Julian Kowalik as a secretary (1 page) |
16 March 2012 | Termination of appointment of Julian Kowalik as a secretary (1 page) |
16 March 2012 | Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 16 March 2012 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Julian Roger Victor Kowalik on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Julian Roger Victor Kowalik on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Julian Roger Victor Kowalik on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Andrew Benjamin Holland on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Andrew Benjamin Holland on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Andrew Benjamin Holland on 1 January 2011 (2 pages) |
29 November 2010 | Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY on 29 November 2010 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Andrew Benjamin Holland on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew Benjamin Holland on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew Benjamin Holland on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director resigned (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 January 2005 | Return made up to 08/01/05; no change of members (7 pages) |
10 January 2005 | Return made up to 08/01/05; no change of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 January 2004 | Return made up to 08/01/04; no change of members
|
6 January 2004 | Return made up to 08/01/04; no change of members
|
5 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 February 2003 | Return made up to 08/01/03; full list of members
|
4 February 2003 | Return made up to 08/01/03; full list of members
|
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |