Leeds
LS2 9HN
Secretary Name | Mr Omar Rahman |
---|---|
Status | Current |
Appointed | 02 April 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 16 Blenheim Terrace Leeds LS2 9HN |
Secretary Name | Furrok Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Blenheim Terrace Leeds West Yorkshire LS2 9HD |
Telephone | 0113 2456567 |
---|---|
Telephone region | Leeds |
Registered Address | 16 Blenheim Terrace Leeds LS2 9HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Mr Shafik Rahman 99.00% Ordinary |
---|---|
1 at £1 | Mrs Furrok Rahman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £482,125 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
9 November 2015 | Delivered on: 13 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 2 blenheim terrace, leeds, LS2 9JG registered at the land registry with title number WYK430055. Outstanding |
---|---|
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 blenheim terrace leeds west yorkshire t/no WYK430055. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 August 2017 | Change of details for Mr Shafik Rahman as a person with significant control on 2 April 2017 (2 pages) |
---|---|
17 August 2017 | Appointment of Mr Omar Rahman as a secretary on 2 April 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Shafik Rahman on 2 April 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
10 August 2017 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 26 Blenheim Terrace Leeds LS2 9HD (1 page) |
10 August 2017 | Termination of appointment of Furrok Rahman as a secretary on 2 April 2017 (1 page) |
10 August 2017 | Notification of Shafik Rahman as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
8 August 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 April 2016 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
4 April 2016 | Director's details changed for Shafik Rahman on 21 May 2014 (2 pages) |
13 November 2015 | Registration of charge 043879740002, created on 9 November 2015 (33 pages) |
13 November 2015 | Registration of charge 043879740002, created on 9 November 2015 (33 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
30 September 2013 | Administrative restoration application (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
30 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Return made up to 27/09/08; full list of members (6 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 March 2008 | Return made up to 27/09/07; no change of members (6 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Return made up to 27/09/06; no change of members (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 September 2005 | Return made up to 27/09/05; full list of members (6 pages) |
30 December 2004 | Return made up to 06/03/04; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: 26 blenheim terrace, leeds, LS2 9HD (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 October 2004 | Return made up to 27/09/04; full list of members
|
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
6 March 2002 | Incorporation (16 pages) |